About

Registered Number: 01298799
Date of Incorporation: 16/02/1977 (48 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6b Prince Edward Drive, Queens Road, Immingham, North East Lincolnshire, DN40 1QU

 

Roxton Building Services Ltd was registered on 16 February 1977, it has a status of "Active". We don't currently know the number of employees at Roxton Building Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAPLES, Michael Raymond N/A - 1
Secretary Name Appointed Resigned Total Appointments
STAPLES, Christine 01 January 2000 - 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 15 June 2017
SH01 - Return of Allotment of shares 10 November 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
288c - Notice of change of directors or secretaries or in their particulars 16 June 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 27 July 2007
288b - Notice of resignation of directors or secretaries 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 14 August 2006
363a - Annual Return 24 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2006
353 - Register of members 24 July 2006
RESOLUTIONS - N/A 10 May 2006
RESOLUTIONS - N/A 10 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2006
123 - Notice of increase in nominal capital 10 May 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 30 June 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 22 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 13 September 1999
363a - Annual Return 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 13 August 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 07 August 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 01 August 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 10 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1995
287 - Change in situation or address of Registered Office 17 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 26 June 1992
AA - Annual Accounts 05 September 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
395 - Particulars of a mortgage or charge 12 July 1990
395 - Particulars of a mortgage or charge 12 July 1990
395 - Particulars of a mortgage or charge 02 March 1990
395 - Particulars of a mortgage or charge 02 March 1990
CERTNM - Change of name certificate 19 July 1989
288 - N/A 28 June 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 12 August 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 July 1990 Fully Satisfied

N/A

Legal mortgage 06 July 1990 Fully Satisfied

N/A

Legal mortgage 27 February 1990 Outstanding

N/A

Legal mortgage 27 February 1990 Outstanding

N/A

Legal mortgage 04 March 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.