About

Registered Number: 05184020
Date of Incorporation: 20/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Braysdown Bungalow Woodborough, Peasedown St John, Bath, Somerset, BA2 8LN

 

Having been setup in 2004, Youngs Roofing Ltd has its registered office in Bath, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this business are listed as Young, Robin, Perry, Donna at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Robin 20 July 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Donna 20 July 2004 10 February 2006 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
MR04 - N/A 23 July 2020
MR04 - N/A 23 July 2020
AA - Annual Accounts 30 June 2020
MR04 - N/A 01 October 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 16 May 2019
MR01 - N/A 17 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 13 March 2014
CH01 - Change of particulars for director 15 January 2014
AD01 - Change of registered office address 15 January 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 21 July 2009
353 - Register of members 21 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 14 April 2008
287 - Change in situation or address of Registered Office 17 August 2007
363a - Annual Return 09 August 2007
395 - Particulars of a mortgage or charge 20 July 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 02 October 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
AA - Annual Accounts 07 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
363a - Annual Return 27 July 2005
225 - Change of Accounting Reference Date 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
288c - Notice of change of directors or secretaries or in their particulars 09 February 2005
287 - Change in situation or address of Registered Office 09 February 2005
395 - Particulars of a mortgage or charge 18 September 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
NEWINC - New incorporation documents 20 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2018 Fully Satisfied

N/A

Rental deposit deed 10 July 2007 Fully Satisfied

N/A

Debenture 16 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.