Having been setup in 1991, Roach Bros (Curers) Ltd has its registered office in Kingston Upon Hull, it has a status of "Active". This business has 2 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROACH, Marcus Adrian Paul | 01 January 2013 | - | 1 |
HOOKEM, Michael Walter | 30 May 2017 | 28 February 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 18 April 2020 | |
AA - Annual Accounts | 12 October 2019 | |
CS01 - N/A | 25 April 2019 | |
TM01 - Termination of appointment of director | 04 March 2019 | |
AA - Annual Accounts | 03 July 2018 | |
CS01 - N/A | 26 April 2018 | |
PSC02 - N/A | 26 April 2018 | |
PSC01 - N/A | 26 April 2018 | |
PSC04 - N/A | 26 April 2018 | |
PSC07 - N/A | 26 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
TM01 - Termination of appointment of director | 26 April 2018 | |
AA - Annual Accounts | 14 November 2017 | |
MR01 - N/A | 01 June 2017 | |
AP01 - Appointment of director | 30 May 2017 | |
CS01 - N/A | 04 May 2017 | |
AA - Annual Accounts | 19 October 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 16 October 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 11 November 2014 | |
AR01 - Annual Return | 20 May 2014 | |
AA - Annual Accounts | 10 October 2013 | |
AR01 - Annual Return | 13 May 2013 | |
MG01 - Particulars of a mortgage or charge | 17 January 2013 | |
AP01 - Appointment of director | 14 January 2013 | |
MG01 - Particulars of a mortgage or charge | 06 December 2012 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 31 May 2012 | |
AA - Annual Accounts | 11 October 2011 | |
AR01 - Annual Return | 29 June 2011 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 05 December 2008 | |
363a - Annual Return | 18 July 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 17 May 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 25 April 2006 | |
AA - Annual Accounts | 24 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 July 2005 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 17 April 2003 | |
AA - Annual Accounts | 18 November 2002 | |
363s - Annual Return | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 09 April 2002 | |
AA - Annual Accounts | 27 July 2001 | |
363s - Annual Return | 25 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2000 | |
AA - Annual Accounts | 23 August 2000 | |
363s - Annual Return | 15 May 2000 | |
AA - Annual Accounts | 16 August 1999 | |
363s - Annual Return | 22 April 1999 | |
AA - Annual Accounts | 14 August 1998 | |
363s - Annual Return | 22 April 1998 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 08 May 1997 | |
AA - Annual Accounts | 18 July 1996 | |
363s - Annual Return | 13 May 1996 | |
395 - Particulars of a mortgage or charge | 18 April 1996 | |
AA - Annual Accounts | 29 September 1995 | |
363s - Annual Return | 24 May 1995 | |
AA - Annual Accounts | 21 February 1995 | |
363s - Annual Return | 27 April 1994 | |
AA - Annual Accounts | 23 February 1994 | |
363s - Annual Return | 28 June 1993 | |
RESOLUTIONS - N/A | 06 April 1993 | |
395 - Particulars of a mortgage or charge | 21 November 1992 | |
AA - Annual Accounts | 13 October 1992 | |
395 - Particulars of a mortgage or charge | 04 June 1992 | |
CERTNM - Change of name certificate | 30 April 1992 | |
CERTNM - Change of name certificate | 30 April 1992 | |
363s - Annual Return | 26 April 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 December 1991 | |
SA - Shares agreement | 31 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 August 1991 | |
288 - N/A | 24 July 1991 | |
287 - Change in situation or address of Registered Office | 24 July 1991 | |
RESOLUTIONS - N/A | 05 July 1991 | |
RESOLUTIONS - N/A | 05 July 1991 | |
123 - Notice of increase in nominal capital | 05 July 1991 | |
NEWINC - New incorporation documents | 23 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 May 2017 | Outstanding |
N/A |
Debenture | 15 January 2013 | Outstanding |
N/A |
Debenture | 05 December 2012 | Outstanding |
N/A |
Agreement and charge | 29 March 1996 | Fully Satisfied |
N/A |
Fixed and floating charge | 17 November 1992 | Outstanding |
N/A |
Fixed and floating charge | 03 June 1992 | Outstanding |
N/A |