Established in 1997, John Mcguinness Roofing Contractors Ltd are based in Wickford, it's status at Companies House is "Active". The company has 3 directors listed as Mcguinness, John, Dunne, Lisa Danielle, Mcguinness, Pamela Yvonne in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCGUINNESS, John | 27 March 1997 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNNE, Lisa Danielle | 19 July 2006 | 01 February 2010 | 1 |
MCGUINNESS, Pamela Yvonne | 27 March 1997 | 22 January 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 March 2020 | |
AA - Annual Accounts | 09 March 2020 | |
AA - Annual Accounts | 20 June 2019 | |
CS01 - N/A | 27 March 2019 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 28 February 2018 | |
AD01 - Change of registered office address | 24 August 2017 | |
CS01 - N/A | 29 March 2017 | |
CH01 - Change of particulars for director | 01 March 2017 | |
CH01 - Change of particulars for director | 01 March 2017 | |
AA - Annual Accounts | 01 February 2017 | |
AD01 - Change of registered office address | 23 January 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 27 November 2015 | |
AA - Annual Accounts | 28 July 2015 | |
AR01 - Annual Return | 30 March 2015 | |
TM02 - Termination of appointment of secretary | 30 March 2015 | |
AA - Annual Accounts | 27 June 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AA - Annual Accounts | 17 June 2013 | |
AR01 - Annual Return | 27 March 2013 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 23 June 2011 | |
AR01 - Annual Return | 28 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 February 2011 | |
AA - Annual Accounts | 27 April 2010 | |
AR01 - Annual Return | 01 April 2010 | |
395 - Particulars of a mortgage or charge | 28 July 2009 | |
AA - Annual Accounts | 27 April 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 28 March 2008 | |
363a - Annual Return | 28 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2008 | |
363a - Annual Return | 01 August 2007 | |
AA - Annual Accounts | 15 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 August 2006 | |
363s - Annual Return | 03 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2006 | |
AA - Annual Accounts | 03 May 2006 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 28 April 2005 | |
AA - Annual Accounts | 14 June 2004 | |
363s - Annual Return | 06 April 2004 | |
363s - Annual Return | 14 April 2003 | |
AA - Annual Accounts | 26 November 2002 | |
363s - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 11 December 2001 | |
AA - Annual Accounts | 10 May 2001 | |
363s - Annual Return | 22 March 2001 | |
363s - Annual Return | 06 April 2000 | |
225 - Change of Accounting Reference Date | 13 March 2000 | |
AA - Annual Accounts | 24 June 1999 | |
363s - Annual Return | 24 June 1999 | |
AA - Annual Accounts | 02 October 1998 | |
363s - Annual Return | 06 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 November 1997 | |
288a - Notice of appointment of directors or secretaries | 24 October 1997 | |
288a - Notice of appointment of directors or secretaries | 24 October 1997 | |
288b - Notice of resignation of directors or secretaries | 24 October 1997 | |
288b - Notice of resignation of directors or secretaries | 24 October 1997 | |
NEWINC - New incorporation documents | 27 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 February 2011 | Outstanding |
N/A |
Debenture | 27 July 2009 | Outstanding |
N/A |