About

Registered Number: 03025685
Date of Incorporation: 23/02/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: 56 Lozells Road, Birmingham, B19 2TJ,

 

Red Rooster's Building Ltd was founded on 23 February 1995 with its registered office in Birmingham, it has a status of "Active". We don't currently know the number of employees at this business. There are 6 directors listed for Red Rooster's Building Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HASHMI, Qamar Ul Islam Ahmed 01 May 2019 01 July 2020 1
JOHNSON, Frederick Roy 03 March 1995 02 May 2019 1
OLIVER, Olivia 26 September 1996 01 April 2000 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Herman George 03 March 1995 15 February 2000 1
REID, Ruel 01 March 2003 14 February 2011 1
WELLS, Laura Jean 14 February 2011 01 September 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 24 August 2020
AD01 - Change of registered office address 24 August 2020
TM01 - Termination of appointment of director 19 August 2020
PSC01 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 May 2019
TM01 - Termination of appointment of director 13 May 2019
PSC01 - N/A 13 May 2019
PSC07 - N/A 13 May 2019
AP01 - Appointment of director 13 May 2019
AD01 - Change of registered office address 13 May 2019
CH01 - Change of particulars for director 10 May 2019
MR04 - N/A 25 April 2019
MR04 - N/A 25 April 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 30 December 2017
DISS40 - Notice of striking-off action discontinued 24 May 2017
CS01 - N/A 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 23 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 June 2014
CERTNM - Change of name certificate 09 January 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 30 November 2013
AD01 - Change of registered office address 30 November 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 21 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AP03 - Appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 23 December 2010
RESOLUTIONS - N/A 10 September 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AAMD - Amended Accounts 14 July 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 27 March 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 14 May 2007
AA - Annual Accounts 12 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 29 March 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 22 February 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
395 - Particulars of a mortgage or charge 29 February 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 01 February 1999
225 - Change of Accounting Reference Date 19 August 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 15 September 1997
363s - Annual Return 14 April 1997
AA - Annual Accounts 12 November 1996
288 - N/A 01 October 1996
363s - Annual Return 19 June 1996
395 - Particulars of a mortgage or charge 13 January 1996
287 - Change in situation or address of Registered Office 06 March 1995
288 - N/A 06 March 1995
288 - N/A 06 March 1995
NEWINC - New incorporation documents 23 February 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage 28 February 2000 Fully Satisfied

N/A

Mortgage 06 January 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.