About

Registered Number: 03049531
Date of Incorporation: 25/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 26-28 Southernhay East, Exeter, Devon, EX1 1NS

 

Based in Exeter, Devon, Salter Roofing Ltd was registered on 25 April 1995, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Salter, Lee Stephen, Salter, David Leslie, Salter, Stephen David for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALTER, Lee Stephen 06 April 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SALTER, David Leslie 21 February 2000 05 October 2004 1
SALTER, Stephen David 15 November 1996 21 February 2000 1

Filing History

Document Type Date
CS01 - N/A 09 May 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 27 April 2017
RESOLUTIONS - N/A 06 December 2016
SH08 - Notice of name or other designation of class of shares 06 December 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 30 December 2010
SH01 - Return of Allotment of shares 10 November 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 19 May 2008
287 - Change in situation or address of Registered Office 14 April 2008
AA - Annual Accounts 30 December 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 15 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 12 May 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
AA - Annual Accounts 24 November 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
287 - Change in situation or address of Registered Office 06 September 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 27 December 2001
363s - Annual Return 01 May 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 28 April 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 31 May 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 16 May 1997
AA - Annual Accounts 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
363s - Annual Return 18 November 1996
RESOLUTIONS - N/A 15 August 1995
RESOLUTIONS - N/A 15 August 1995
RESOLUTIONS - N/A 15 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1995
287 - Change in situation or address of Registered Office 11 May 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 25 April 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.