About

Registered Number: 03935228
Date of Incorporation: 28/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Joiners Shop, Rear Of Wellington Street, Millom, Cumbria, LA18 4DG

 

Based in Millom, Cumbria, Ross Building Contractors Ltd was founded on 28 February 2000, it's status at Companies House is "Active". The current directors of Ross Building Contractors Ltd are listed as Metcalf, Peter, Metcalf, Susan Elizabeth, Ross, Alan James at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METCALF, Peter 06 April 2010 - 1
METCALF, Susan Elizabeth 01 April 2000 - 1
ROSS, Alan James 01 April 2000 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 27 December 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 28 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 26 March 2012
AA01 - Change of accounting reference date 28 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 30 March 2011
AP01 - Appointment of director 02 March 2011
AA01 - Change of accounting reference date 30 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA01 - Change of accounting reference date 30 January 2010
363a - Annual Return 13 March 2009
AA - Annual Accounts 03 February 2009
287 - Change in situation or address of Registered Office 09 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 30 March 2007
363s - Annual Return 04 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 18 March 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 17 May 2001
363s - Annual Return 03 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
287 - Change in situation or address of Registered Office 30 January 2001
225 - Change of Accounting Reference Date 12 January 2001
288a - Notice of appointment of directors or secretaries 09 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
288b - Notice of resignation of directors or secretaries 06 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.