About

Registered Number: 05597755
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 22 Church Street, Holbeach, PE12 7LL

 

Wrights Roofing & Holbeach Asphalt Ltd was registered on 20 October 2005. There is only one director listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCEWAN, Duncan Bruce 20 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 23 November 2018
AA - Annual Accounts 06 July 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 19 June 2014
TM02 - Termination of appointment of secretary 29 November 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 17 August 2007
363s - Annual Return 01 December 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.