About

Registered Number: 03314651
Date of Incorporation: 07/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 60 Colts Holm Road, Old Wolverton, Milton Keynes, Bucks, MK12 5QD

 

Established in 1997, Keynes Roofing Centre Ltd has its registered office in Milton Keynes, Bucks. There are no directors listed for this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 21 December 2018
CH01 - Change of particulars for director 15 October 2018
CH01 - Change of particulars for director 15 October 2018
PSC04 - N/A 15 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 07 September 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 08 March 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 30 January 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 30 January 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 29 January 2002
RESOLUTIONS - N/A 25 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2001
123 - Notice of increase in nominal capital 25 June 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 23 February 2000
AA - Annual Accounts 31 January 2000
AA - Annual Accounts 02 April 1999
363s - Annual Return 24 February 1999
363s - Annual Return 02 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
225 - Change of Accounting Reference Date 18 July 1997
395 - Particulars of a mortgage or charge 15 April 1997
288b - Notice of resignation of directors or secretaries 13 February 1997
NEWINC - New incorporation documents 07 February 1997

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.