About

Registered Number: 03692329
Date of Incorporation: 06/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: 411 Kingston Road, Ewell, Surrey, KT19 0BT

 

Roots Contractors Ltd was setup in 1999, it's status is listed as "Active". This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Sharon 10 December 2015 - 1
NICHOLAS, David 15 October 2003 24 February 2005 1
ROOTS, Anthony Graham 06 January 1999 18 May 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 25 January 2019
CS01 - N/A 07 January 2019
CS01 - N/A 06 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 January 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 January 2016
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 11 January 2013
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 04 January 2012
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 14 January 2011
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 29 January 2010
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 31 March 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 05 March 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 24 April 2006
363a - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
AA - Annual Accounts 23 February 2005
363s - Annual Return 17 January 2005
288a - Notice of appointment of directors or secretaries 16 January 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 02 January 2003
AA - Annual Accounts 19 February 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 05 March 2001
363s - Annual Return 15 January 2001
363s - Annual Return 30 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2000
225 - Change of Accounting Reference Date 03 December 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
NEWINC - New incorporation documents 06 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.