Having been setup in 1963, Roofing Contractors (Cambridge) Ltd has its registered office in Cambridge, it has a status of "Active". Stewart, Tracy Diane, Fulcher, Paul Daniel, Stewart, David Gordon, Stewart, Tracy Diane, Hodgson Kerry, James Kenneth Michael, Iodice, Carmine, Moore, Alison Jean, Pascuzzi, Romeo, Short, Philip David, Wale, Leslie Stephen are listed as the directors of the organisation. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULCHER, Paul Daniel | 21 March 2017 | - | 1 |
STEWART, David Gordon | 06 April 2000 | - | 1 |
STEWART, Tracy Diane | 01 October 2015 | - | 1 |
HODGSON KERRY, James Kenneth Michael | 06 April 2000 | 16 July 2004 | 1 |
IODICE, Carmine | N/A | 06 January 2000 | 1 |
MOORE, Alison Jean | 19 November 1991 | 31 March 2005 | 1 |
PASCUZZI, Romeo | N/A | 31 March 1997 | 1 |
SHORT, Philip David | 03 August 1995 | 29 August 2014 | 1 |
WALE, Leslie Stephen | N/A | 01 August 1995 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Tracy Diane | 06 August 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 August 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 13 September 2018 | |
CS01 - N/A | 22 August 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 22 August 2017 | |
AP01 - Appointment of director | 21 March 2017 | |
AA - Annual Accounts | 14 October 2016 | |
CS01 - N/A | 24 August 2016 | |
AP01 - Appointment of director | 16 October 2015 | |
RESOLUTIONS - N/A | 29 September 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 September 2015 | |
SH19 - Statement of capital | 29 September 2015 | |
CAP-SS - N/A | 29 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 29 September 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 29 September 2015 | |
AR01 - Annual Return | 28 August 2015 | |
CH01 - Change of particulars for director | 28 August 2015 | |
AA - Annual Accounts | 04 August 2015 | |
MR04 - N/A | 27 February 2015 | |
RESOLUTIONS - N/A | 11 September 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 11 September 2014 | |
CAP-SS - N/A | 11 September 2014 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 September 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 10 September 2014 | |
TM01 - Termination of appointment of director | 10 September 2014 | |
MR04 - N/A | 06 August 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 29 August 2013 | |
AA - Annual Accounts | 24 December 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AP03 - Appointment of secretary | 06 August 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AR01 - Annual Return | 07 September 2011 | |
TM02 - Termination of appointment of secretary | 21 September 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AR01 - Annual Return | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
CH01 - Change of particulars for director | 27 August 2010 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 24 August 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 21 July 2008 | |
363s - Annual Return | 22 September 2007 | |
AA - Annual Accounts | 26 July 2007 | |
363s - Annual Return | 11 September 2006 | |
AA - Annual Accounts | 12 July 2006 | |
363s - Annual Return | 19 September 2005 | |
AA - Annual Accounts | 13 July 2005 | |
288b - Notice of resignation of directors or secretaries | 28 April 2005 | |
363s - Annual Return | 21 October 2004 | |
RESOLUTIONS - N/A | 26 August 2004 | |
169 - Return by a company purchasing its own shares | 26 August 2004 | |
AA - Annual Accounts | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 11 August 2004 | |
169 - Return by a company purchasing its own shares | 24 November 2003 | |
363s - Annual Return | 02 September 2003 | |
225 - Change of Accounting Reference Date | 20 May 2003 | |
AA - Annual Accounts | 25 April 2003 | |
363s - Annual Return | 30 August 2002 | |
AA - Annual Accounts | 07 May 2002 | |
363s - Annual Return | 24 August 2001 | |
AA - Annual Accounts | 13 April 2001 | |
363s - Annual Return | 25 August 2000 | |
AA - Annual Accounts | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288a - Notice of appointment of directors or secretaries | 11 April 2000 | |
288b - Notice of resignation of directors or secretaries | 24 January 2000 | |
363s - Annual Return | 09 September 1999 | |
AA - Annual Accounts | 28 April 1999 | |
363s - Annual Return | 09 September 1998 | |
AA - Annual Accounts | 31 July 1998 | |
363s - Annual Return | 08 October 1997 | |
288b - Notice of resignation of directors or secretaries | 09 April 1997 | |
AA - Annual Accounts | 25 March 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 March 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 01 April 1996 | |
AA - Annual Accounts | 19 December 1995 | |
363s - Annual Return | 19 October 1995 | |
288 - N/A | 31 August 1995 | |
288 - N/A | 03 August 1995 | |
363s - Annual Return | 16 September 1994 | |
AA - Annual Accounts | 05 May 1994 | |
363s - Annual Return | 13 September 1993 | |
AA - Annual Accounts | 20 July 1993 | |
AUD - Auditor's letter of resignation | 05 March 1993 | |
169 - Return by a company purchasing its own shares | 05 March 1993 | |
AA - Annual Accounts | 30 October 1992 | |
363s - Annual Return | 16 October 1992 | |
395 - Particulars of a mortgage or charge | 08 August 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1992 | |
288 - N/A | 16 December 1991 | |
363b - Annual Return | 26 November 1991 | |
395 - Particulars of a mortgage or charge | 12 November 1991 | |
395 - Particulars of a mortgage or charge | 09 November 1991 | |
AA - Annual Accounts | 27 June 1991 | |
287 - Change in situation or address of Registered Office | 27 June 1991 | |
363a - Annual Return | 27 June 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1991 | |
288 - N/A | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
288 - N/A | 27 September 1990 | |
AA - Annual Accounts | 27 September 1990 | |
363 - Annual Return | 27 September 1990 | |
RESOLUTIONS - N/A | 17 April 1990 | |
RESOLUTIONS - N/A | 17 April 1990 | |
288 - N/A | 17 April 1990 | |
288 - N/A | 17 April 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 17 April 1990 | |
AA - Annual Accounts | 21 March 1990 | |
363 - Annual Return | 21 March 1990 | |
AA - Annual Accounts | 30 January 1989 | |
363 - Annual Return | 30 January 1989 | |
AA - Annual Accounts | 29 July 1988 | |
363 - Annual Return | 29 July 1988 | |
AA - Annual Accounts | 29 January 1987 | |
363 - Annual Return | 29 January 1987 | |
NEWINC - New incorporation documents | 24 September 1963 |
Description | Date | Status | Charge by |
---|---|---|---|
Credit agreement | 20 July 1992 | Fully Satisfied |
N/A |
Debenture | 31 October 1991 | Fully Satisfied |
N/A |
Legal charge | 31 October 1991 | Fully Satisfied |
N/A |