About

Registered Number: 04723813
Date of Incorporation: 04/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 8 New Road, Linslade, Leighton Buzzard, Beds, LU7 2LX

 

Based in Beds, P A Greenwood Roofing & Maintenance Ltd was established in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENWOOD, Peter Alan 04 April 2003 - 1
GRIFFITHS, Tony 01 December 2008 15 September 2011 1
Secretary Name Appointed Resigned Total Appointments
GREENWOOD, Marion Alice 04 April 2003 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2020
DS01 - Striking off application by a company 25 September 2020
AA - Annual Accounts 17 August 2020
AA01 - Change of accounting reference date 01 July 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 29 October 2018
PSC04 - N/A 06 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 29 April 2016
AD01 - Change of registered office address 20 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 21 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 22 May 2014
AD01 - Change of registered office address 24 February 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 08 January 2013
AA01 - Change of accounting reference date 08 January 2013
AR01 - Annual Return 08 April 2012
AA - Annual Accounts 17 January 2012
AD01 - Change of registered office address 19 October 2011
TM01 - Termination of appointment of director 05 October 2011
AR01 - Annual Return 02 June 2011
CH01 - Change of particulars for director 02 June 2011
SH01 - Return of Allotment of shares 01 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 24 April 2009
CERTNM - Change of name certificate 20 February 2009
AA - Annual Accounts 16 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 30 December 2007
287 - Change in situation or address of Registered Office 08 October 2007
363a - Annual Return 02 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 08 May 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
288b - Notice of resignation of directors or secretaries 30 April 2003
288b - Notice of resignation 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
NEWINC - New incorporation documents 04 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.