About

Registered Number: 03862665
Date of Incorporation: 21/10/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, BR7 6LH,

 

The Roofing Products Company Ltd was registered on 21 October 1999. We don't know the number of employees at this organisation. There are 2 directors listed as Harvey, Paul Michael, Halle, Michael Edwin for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLE, Michael Edwin 21 October 1999 05 April 2017 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Paul Michael 21 October 1999 30 July 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 June 2020
AD01 - Change of registered office address 19 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 01 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 July 2018
AD01 - Change of registered office address 20 November 2017
CS01 - N/A 07 November 2017
AA - Annual Accounts 31 July 2017
TM02 - Termination of appointment of secretary 30 July 2017
TM01 - Termination of appointment of director 07 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 31 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 04 November 2013
MR04 - N/A 04 November 2013
MR04 - N/A 25 October 2013
MR01 - N/A 17 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
395 - Particulars of a mortgage or charge 26 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 15 August 2008
287 - Change in situation or address of Registered Office 29 February 2008
363a - Annual Return 09 November 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
123 - Notice of increase in nominal capital 16 April 2007
AA - Annual Accounts 12 April 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 28 April 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 March 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 13 November 2001
287 - Change in situation or address of Registered Office 13 November 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 30 October 2000
288b - Notice of resignation of directors or secretaries 04 November 1999
288b - Notice of resignation of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
287 - Change in situation or address of Registered Office 02 November 1999
288a - Notice of appointment of directors or secretaries 02 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 1999
NEWINC - New incorporation documents 21 October 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2013 Fully Satisfied

N/A

Debenture 15 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.