About

Registered Number: 06785955
Date of Incorporation: 08/01/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: Unit H3 Lambs Farm Business Park, Basingstoke Road, Swallowfield, Berkshire, RG7 1PQ,

 

Robseal Roofing Solutions Ltd was established in 2009, it has a status of "Active". We don't know the number of employees at this business. The companies directors are listed as Walgate, Joanna Mary, Walgate, Richard John, Pawley-kean, Philip Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALGATE, Richard John 08 January 2009 - 1
PAWLEY-KEAN, Philip Frank 08 January 2009 20 March 2009 1
Secretary Name Appointed Resigned Total Appointments
WALGATE, Joanna Mary 17 August 2009 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 January 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 16 December 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 21 December 2018
MR01 - N/A 29 November 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 January 2013
MG01 - Particulars of a mortgage or charge 24 November 2012
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 02 February 2012
AD01 - Change of registered office address 02 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 02 February 2011
AD01 - Change of registered office address 02 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 22 October 2009
TM01 - Termination of appointment of director 22 October 2009
AP03 - Appointment of secretary 22 October 2009
225 - Change of Accounting Reference Date 23 April 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
287 - Change in situation or address of Registered Office 19 March 2009
NEWINC - New incorporation documents 08 January 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2018 Outstanding

N/A

All assets debenture 22 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.