About

Registered Number: 04532706
Date of Incorporation: 11/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, SN15 3HR,

 

Roundway Roofing Contractors Ltd was established in 2002, it's status at Companies House is "Active". This organisation has 2 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLEED, Robert Norman 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GLEED, Jacqueline Anne 11 September 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 16 September 2019
PSC04 - N/A 08 May 2019
CH01 - Change of particulars for director 08 May 2019
PSC04 - N/A 08 May 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 13 March 2018
CS01 - N/A 05 October 2017
PSC04 - N/A 11 September 2017
PSC04 - N/A 11 September 2017
PSC04 - N/A 14 July 2017
PSC04 - N/A 14 July 2017
CH03 - Change of particulars for secretary 14 July 2017
CH01 - Change of particulars for director 14 July 2017
AA - Annual Accounts 19 June 2017
AD01 - Change of registered office address 22 May 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 27 October 2015
CH03 - Change of particulars for secretary 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 20 May 2011
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 17 September 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 26 September 2003
288a - Notice of appointment of directors or secretaries 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2002
RESOLUTIONS - N/A 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.