About

Registered Number: 03715408
Date of Incorporation: 18/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: The Oval, 57 New Walk, Leicester, Leicestershire, LE1 7EA

 

Roofwise (UK) Ltd was registered on 18 February 1999 and has its registered office in Leicester. This business has 5 directors listed as Varnam, Darren, Varnam, Darren, Varnam, Kristian, Varnam, Marlene, Varnam, Roger at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARNAM, Darren 08 June 2007 - 1
VARNAM, Kristian 26 October 2006 - 1
VARNAM, Roger 18 February 1999 26 November 2006 1
Secretary Name Appointed Resigned Total Appointments
VARNAM, Darren 01 March 2010 - 1
VARNAM, Marlene 18 February 1999 01 March 2010 1

Filing History

Document Type Date
CS01 - N/A 10 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 21 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 28 February 2012
AD01 - Change of registered office address 09 February 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 22 December 2010
AP03 - Appointment of secretary 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AR01 - Annual Return 04 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
AA - Annual Accounts 21 January 2008
288a - Notice of appointment of directors or secretaries 09 July 2007
363a - Annual Return 08 March 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 April 2004
AA - Annual Accounts 04 February 2004
287 - Change in situation or address of Registered Office 23 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 09 August 2000
225 - Change of Accounting Reference Date 09 August 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
NEWINC - New incorporation documents 18 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.