About

Registered Number: 04714974
Date of Incorporation: 28/03/2003 (21 years ago)
Company Status: Active
Registered Address: C/O Dpc Stone House, Stone Road Business Park, Stone Road, Stoke On Trent, Staffordshire, ST4 6SR,

 

Founded in 2003, Lewis Bros Roofing Contractors Ltd has its registered office in Stoke On Trent in Staffordshire, it's status in the Companies House registry is set to "Active". This business has 4 directors listed as Lewis, Barbara, Lewis, Dean, Lewis, Glynn, Lewis, Ray.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Dean 28 March 2003 - 1
LEWIS, Glynn 17 September 2007 - 1
LEWIS, Ray 28 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Barbara 28 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 21 January 2020
AD01 - Change of registered office address 16 September 2019
CS01 - N/A 22 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 04 April 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 10 January 2013
RESOLUTIONS - N/A 26 September 2012
SH10 - Notice of particulars of variation of rights attached to shares 26 September 2012
SH08 - Notice of name or other designation of class of shares 26 September 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 21 April 2005
AA - Annual Accounts 19 August 2004
363a - Annual Return 29 April 2004
225 - Change of Accounting Reference Date 07 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 28 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.