Kingsley Roofing (Midlands) Ltd was registered on 22 April 2004, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The current directors of the business are listed as Kinloch, Ross Allen, Pallas, Maati, Pawley, Andrew Michael, Proudman, Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KINLOCH, Ross Allen | 22 August 2018 | - | 1 |
PALLAS, Maati | 22 August 2018 | - | 1 |
PAWLEY, Andrew Michael | 01 July 2015 | - | 1 |
PROUDMAN, Mark | 14 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 February 2020 | |
MA - Memorandum and Articles | 05 February 2020 | |
CS01 - N/A | 21 January 2020 | |
RESOLUTIONS - N/A | 28 November 2019 | |
SH01 - Return of Allotment of shares | 19 November 2019 | |
SH01 - Return of Allotment of shares | 06 February 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 21 January 2019 | |
PSC04 - N/A | 07 January 2019 | |
AP01 - Appointment of director | 01 September 2018 | |
AP01 - Appointment of director | 01 September 2018 | |
CS01 - N/A | 31 January 2018 | |
AD01 - Change of registered office address | 16 January 2018 | |
AP01 - Appointment of director | 29 November 2017 | |
AA - Annual Accounts | 26 November 2017 | |
SH01 - Return of Allotment of shares | 26 October 2017 | |
SH01 - Return of Allotment of shares | 26 October 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AR01 - Annual Return | 15 June 2016 | |
AP01 - Appointment of director | 17 March 2016 | |
TM01 - Termination of appointment of director | 17 March 2016 | |
SH01 - Return of Allotment of shares | 15 March 2016 | |
AP01 - Appointment of director | 15 March 2016 | |
AP01 - Appointment of director | 15 March 2016 | |
AA - Annual Accounts | 23 October 2015 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AR01 - Annual Return | 14 May 2013 | |
CERTNM - Change of name certificate | 11 February 2013 | |
AA - Annual Accounts | 17 October 2012 | |
AR01 - Annual Return | 01 May 2012 | |
CH03 - Change of particulars for secretary | 05 April 2012 | |
AA - Annual Accounts | 10 October 2011 | |
AD01 - Change of registered office address | 08 September 2011 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 29 October 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH03 - Change of particulars for secretary | 29 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 18 September 2009 | |
CERTNM - Change of name certificate | 15 July 2009 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 04 December 2008 | |
363a - Annual Return | 28 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
AA - Annual Accounts | 29 March 2008 | |
CERTNM - Change of name certificate | 18 May 2007 | |
363a - Annual Return | 01 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2007 | |
287 - Change in situation or address of Registered Office | 04 April 2007 | |
AA - Annual Accounts | 27 February 2007 | |
363a - Annual Return | 26 April 2006 | |
AA - Annual Accounts | 22 September 2005 | |
363s - Annual Return | 22 June 2005 | |
225 - Change of Accounting Reference Date | 19 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 19 May 2004 | |
288b - Notice of resignation of directors or secretaries | 22 April 2004 | |
288b - Notice of resignation of directors or secretaries | 22 April 2004 | |
NEWINC - New incorporation documents | 22 April 2004 |