About

Registered Number: 04084927
Date of Incorporation: 06/10/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit D Pigeon House Lane, Statton St Margaret, Swindon, Wiltshire, SN3 4QH

 

Smiths Roofing Contractors Ltd was founded on 06 October 2000 with its registered office in Swindon in Wiltshire, it has a status of "Active". This business has 2 directors listed as Smith, Linda Diane, Smith, Colin at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Colin 06 October 2000 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Linda Diane 06 October 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CH03 - Change of particulars for secretary 12 March 2020
CH01 - Change of particulars for director 11 March 2020
AA01 - Change of accounting reference date 18 December 2019
CS01 - N/A 14 October 2019
RESOLUTIONS - N/A 26 November 2018
MA - Memorandum and Articles 26 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2018
SH08 - Notice of name or other designation of class of shares 23 November 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
PSC09 - N/A 09 October 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 20 August 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 November 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 27 November 2009
AA - Annual Accounts 26 November 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 27 August 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 03 February 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 08 April 2003
225 - Change of Accounting Reference Date 02 April 2003
395 - Particulars of a mortgage or charge 08 November 2002
225 - Change of Accounting Reference Date 04 November 2002
363s - Annual Return 21 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
RESOLUTIONS - N/A 07 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2002
123 - Notice of increase in nominal capital 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
363s - Annual Return 30 September 2002
AA - Annual Accounts 06 August 2002
363s - Annual Return 05 November 2001
288b - Notice of resignation of directors or secretaries 06 October 2000
NEWINC - New incorporation documents 06 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.