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.
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 |
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 |
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 |