About

Registered Number: 05113906
Date of Incorporation: 27/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 11 Cumberland Drive, Granby Industrial Estate, Weymouth, Dorset, DT4 9TB

 

Based in Weymouth, Granby Roofing & Building Supplies Ltd was founded on 27 April 2004. There are 2 directors listed for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOGAN, Philip James 27 April 2004 25 January 2006 1
SHEPPARD, Graham Richard 06 September 2004 24 May 2005 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 03 February 2020
PSC09 - N/A 06 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 05 April 2018
PSC02 - N/A 05 April 2018
TM01 - Termination of appointment of director 19 February 2018
AA - Annual Accounts 06 February 2018
TM01 - Termination of appointment of director 13 June 2017
AP01 - Appointment of director 31 May 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 16 May 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
CH03 - Change of particulars for secretary 03 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 30 March 2010
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
AA - Annual Accounts 01 May 2009
287 - Change in situation or address of Registered Office 05 April 2009
287 - Change in situation or address of Registered Office 14 November 2008
CERTNM - Change of name certificate 19 June 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 02 February 2008
395 - Particulars of a mortgage or charge 21 August 2007
363s - Annual Return 29 May 2007
AA - Annual Accounts 09 May 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
363s - Annual Return 01 June 2006
AA - Annual Accounts 28 March 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 12 January 2006
363s - Annual Return 28 September 2005
287 - Change in situation or address of Registered Office 27 July 2005
288b - Notice of resignation of directors or secretaries 02 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
225 - Change of Accounting Reference Date 26 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 27 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 11 September 2009 Fully Satisfied

N/A

Debenture 17 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.