About

Registered Number: 02197106
Date of Incorporation: 20/11/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: 24 Crown Acres, East Peckham, Tonbridge, TN12 5HB,

 

Maidstone Roofing Services Ltd was registered on 20 November 1987 and are based in Tonbridge, it's status at Companies House is "Active". This organisation has 6 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Christine Lita June 01 November 2000 - 1
BAILEY, John Graham 01 November 2000 - 1
BUTCHERS, Peter Benjamin N/A 01 December 2000 1
NOAD, Peter John N/A 02 March 1994 1
Secretary Name Appointed Resigned Total Appointments
BUTCHERS, Reg Gordon 02 March 1994 01 November 2000 1
PETTS, Christine Maud N/A 31 July 1992 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 09 May 2017
AD01 - Change of registered office address 10 April 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 18 May 2016
AD01 - Change of registered office address 21 September 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 20 September 2014
AR01 - Annual Return 12 May 2014
AA01 - Change of accounting reference date 01 April 2014
MR04 - N/A 28 March 2014
AA01 - Change of accounting reference date 24 February 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 09 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 May 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 03 June 2009
287 - Change in situation or address of Registered Office 04 March 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 10 June 2002
363s - Annual Return 10 May 2002
363s - Annual Return 26 September 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
395 - Particulars of a mortgage or charge 11 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
288b - Notice of resignation of directors or secretaries 08 November 2000
287 - Change in situation or address of Registered Office 08 November 2000
AA - Annual Accounts 06 October 2000
363s - Annual Return 17 May 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 11 May 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 10 May 1998
363s - Annual Return 10 June 1997
AA - Annual Accounts 09 May 1997
AA - Annual Accounts 19 June 1996
363s - Annual Return 29 April 1996
363s - Annual Return 17 May 1995
AA - Annual Accounts 04 May 1995
PRE95 - N/A 01 January 1995
288 - N/A 16 August 1994
363s - Annual Return 31 May 1994
288 - N/A 31 May 1994
AA - Annual Accounts 05 May 1994
363s - Annual Return 07 June 1993
AA - Annual Accounts 20 April 1993
288 - N/A 01 September 1992
288 - N/A 01 September 1992
AA - Annual Accounts 11 May 1992
363s - Annual Return 08 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1991
287 - Change in situation or address of Registered Office 29 June 1991
AA - Annual Accounts 16 May 1991
363a - Annual Return 16 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
288 - N/A 24 April 1990
AA - Annual Accounts 11 April 1989
363 - Annual Return 11 April 1989
288 - N/A 25 January 1989
395 - Particulars of a mortgage or charge 10 February 1988
PUC 2 - N/A 05 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1987
288 - N/A 24 November 1987
NEWINC - New incorporation documents 20 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 2000 Fully Satisfied

N/A

Mortgage debenture 04 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.