Z & M Roofing Ltd was founded on 15 July 2005 and has its registered office in Bedford. We don't currently know the number of employees at this organisation. The companies directors are Massey, Lauren, Massey, Zamurad, Massey, Lyn.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASSEY, Zamurad | 15 July 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MASSEY, Lauren | 16 July 2013 | - | 1 |
MASSEY, Lyn | 15 July 2005 | 16 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 26 April 2019 | |
CS01 - N/A | 25 July 2018 | |
AA - Annual Accounts | 30 April 2018 | |
CS01 - N/A | 01 August 2017 | |
MR01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 26 January 2017 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 23 July 2015 | |
MR04 - N/A | 12 May 2015 | |
MR04 - N/A | 12 May 2015 | |
MR04 - N/A | 12 May 2015 | |
AA - Annual Accounts | 02 April 2015 | |
AR01 - Annual Return | 25 July 2014 | |
AP03 - Appointment of secretary | 25 July 2014 | |
TM02 - Termination of appointment of secretary | 25 July 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AD01 - Change of registered office address | 19 August 2013 | |
AR01 - Annual Return | 31 July 2013 | |
MR01 - N/A | 10 June 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 06 December 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 02 November 2010 | |
AR01 - Annual Return | 10 August 2010 | |
CH01 - Change of particulars for director | 10 August 2010 | |
MG01 - Particulars of a mortgage or charge | 16 February 2010 | |
AA - Annual Accounts | 07 October 2009 | |
363a - Annual Return | 08 September 2009 | |
AA - Annual Accounts | 15 May 2009 | |
363a - Annual Return | 09 September 2008 | |
395 - Particulars of a mortgage or charge | 12 February 2008 | |
AA - Annual Accounts | 23 November 2007 | |
363a - Annual Return | 29 August 2007 | |
AA - Annual Accounts | 03 June 2007 | |
363a - Annual Return | 01 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288a - Notice of appointment of directors or secretaries | 15 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
288b - Notice of resignation of directors or secretaries | 12 August 2005 | |
CERTNM - Change of name certificate | 09 August 2005 | |
NEWINC - New incorporation documents | 15 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 May 2017 | Outstanding |
N/A |
A registered charge | 07 June 2013 | Fully Satisfied |
N/A |
Debenture deed | 11 February 2010 | Fully Satisfied |
N/A |
All assets debenture | 08 February 2008 | Fully Satisfied |
N/A |