About

Registered Number: 03474184
Date of Incorporation: 01/12/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: 15 Lodge Vale, East Wellow, Romsey, Hampshire, SO51 6AU

 

Established in 1997, Stuart Keith Roofing Company Ltd has its registered office in Hampshire, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Beck, David Anthony, Radcliffe, Richard Norman Giles, Thomas, Clyde David, Thomas, Carolyn Jean, Thomas, Christopher Stuart for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, David Anthony 01 April 1998 - 1
RADCLIFFE, Richard Norman Giles 01 April 1998 - 1
THOMAS, Clyde David 02 December 2003 - 1
THOMAS, Carolyn Jean 01 April 1998 02 December 2003 1
THOMAS, Christopher Stuart 01 April 1998 02 December 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 January 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 08 December 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 18 August 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 18 December 2014
AD01 - Change of registered office address 13 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 29 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 16 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 08 December 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 06 February 2008
AA - Annual Accounts 17 January 2007
363a - Annual Return 13 December 2006
RESOLUTIONS - N/A 03 November 2006
169 - Return by a company purchasing its own shares 03 November 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 02 December 2005
RESOLUTIONS - N/A 14 October 2005
169 - Return by a company purchasing its own shares 14 October 2005
AA - Annual Accounts 25 February 2005
363a - Annual Return 22 December 2004
RESOLUTIONS - N/A 16 December 2004
169 - Return by a company purchasing its own shares 16 December 2004
RESOLUTIONS - N/A 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 17 April 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
RESOLUTIONS - N/A 31 January 2004
363a - Annual Return 31 January 2004
169 - Return by a company purchasing its own shares 31 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
AA - Annual Accounts 30 December 2002
363s - Annual Return 13 December 2002
AA - Annual Accounts 03 January 2002
363a - Annual Return 28 December 2001
395 - Particulars of a mortgage or charge 14 November 2001
287 - Change in situation or address of Registered Office 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 26 January 2001
288c - Notice of change of directors or secretaries or in their particulars 26 January 2001
363a - Annual Return 08 January 2001
AA - Annual Accounts 15 December 2000
RESOLUTIONS - N/A 22 May 2000
363a - Annual Return 21 January 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 29 January 1999
288a - Notice of appointment of directors or secretaries 10 September 1998
288a - Notice of appointment of directors or secretaries 10 September 1998
CERTNM - Change of name certificate 27 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1998
353 - Register of members 19 May 1998
225 - Change of Accounting Reference Date 19 May 1998
287 - Change in situation or address of Registered Office 19 May 1998
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.