About

Registered Number: 05500696
Date of Incorporation: 06/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: BLACKWELL BATE ACCOUNTANTS, Brunel Court, 122 Fore Street, Saltash, Cornwall, PL12 6JW

 

Established in 2005, Roofing South West Ltd has its registered office in Saltash in Cornwall. This company has 5 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTLAKE, Christine Mary 04 July 2019 - 1
WESTLAKE, Kenneth 01 May 2009 - 1
NEWTON WESTLAKE, David Frank Matthew 12 July 2005 30 April 2009 1
TULLEY, Andrew 12 July 2005 18 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BLACKWELL BATE LIMITED 19 February 2007 30 April 2009 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 January 2020
CH01 - Change of particulars for director 04 December 2019
CS01 - N/A 17 July 2019
AP01 - Appointment of director 08 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 20 July 2018
AAMD - Amended Accounts 24 April 2018
AA - Annual Accounts 31 January 2018
PSC09 - N/A 14 December 2017
CS01 - N/A 19 July 2017
TM02 - Termination of appointment of secretary 18 July 2017
AA - Annual Accounts 15 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 08 July 2011
CH03 - Change of particulars for secretary 08 July 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 29 June 2010
AD01 - Change of registered office address 16 December 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 20 May 2009
123 - Notice of increase in nominal capital 14 May 2009
225 - Change of Accounting Reference Date 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
CERTNM - Change of name certificate 06 May 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 08 August 2007
287 - Change in situation or address of Registered Office 15 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
363s - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.