About

Registered Number: 06121455
Date of Incorporation: 21/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Oakfield Cottage, Faulkland, Radstock, BA3 5XE,

 

Roy & Al Contractors Ltd was registered on 21 February 2007 and are based in Radstock, it has a status of "Active". The companies directors are listed as Dempster, Roy Alan, Pearson, Alistair James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSTER, Roy Alan 26 February 2007 - 1
PEARSON, Alistair James 26 February 2007 12 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 19 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 01 August 2016
AD01 - Change of registered office address 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AR01 - Annual Return 22 February 2016
AD01 - Change of registered office address 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
287 - Change in situation or address of Registered Office 05 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
RESOLUTIONS - N/A 23 April 2008
123 - Notice of increase in nominal capital 23 April 2008
363a - Annual Return 09 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2007
287 - Change in situation or address of Registered Office 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
225 - Change of Accounting Reference Date 14 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 21 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.