BILSTON BUILT-UP ROOFING LIMITED

Register to unlock more data on OkredoRegister

BILSTON BUILT-UP ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01524133

Incorporation date

23/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meadwood House, Bath Street, Bilston, West Midlands WV14 0STCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1983)
dot icon02/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon09/04/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon02/06/2023
Director's details changed for Mr Peter Baker on 2023-05-12
dot icon20/01/2023
Accounts for a dormant company made up to 2022-09-30
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-09-30
dot icon07/09/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon15/04/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/01/2021
Satisfaction of charge 3 in full
dot icon26/01/2021
Satisfaction of charge 2 in full
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-09-30
dot icon15/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon17/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon28/06/2018
Secretary's details changed for Elizabeth Thomas on 2018-06-15
dot icon12/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon17/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Register inspection address has been changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
dot icon13/10/2015
Register(s) moved to registered inspection location Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB
dot icon28/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/05/2014
Director's details changed for Mr Peter Baker on 2014-04-17
dot icon03/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon24/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon23/08/2010
Register inspection address has been changed
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/08/2009
Return made up to 14/08/09; full list of members
dot icon12/05/2009
Resolutions
dot icon12/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon21/08/2008
Return made up to 14/08/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon23/08/2007
Return made up to 14/08/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/09/2006
Return made up to 14/08/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/09/2005
Return made up to 14/08/05; full list of members
dot icon08/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/01/2005
Resolutions
dot icon31/08/2004
Return made up to 14/08/04; full list of members
dot icon19/08/2004
Accounts for a small company made up to 2003-09-30
dot icon31/01/2004
Accounts for a small company made up to 2002-09-30
dot icon02/12/2003
Compulsory strike-off action has been discontinued
dot icon27/11/2003
Withdrawal of application for striking off
dot icon28/10/2003
First Gazette notice for voluntary strike-off
dot icon15/09/2003
Application for striking-off
dot icon31/08/2003
Return made up to 14/08/03; full list of members
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
New secretary appointed
dot icon11/09/2002
Return made up to 14/08/02; full list of members
dot icon21/02/2002
Accounts for a small company made up to 2001-09-30
dot icon11/09/2001
Return made up to 14/08/01; full list of members
dot icon13/02/2001
Accounts for a small company made up to 2000-09-30
dot icon13/09/2000
Return made up to 14/08/00; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon10/09/1999
Return made up to 14/08/99; full list of members
dot icon17/03/1999
Accounts for a small company made up to 1998-09-30
dot icon21/08/1998
Return made up to 14/08/98; no change of members
dot icon07/07/1998
Accounts for a small company made up to 1997-09-30
dot icon05/09/1997
Return made up to 14/08/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-09-30
dot icon10/01/1997
Director resigned
dot icon17/12/1996
New secretary appointed
dot icon17/12/1996
Secretary resigned
dot icon04/09/1996
Return made up to 14/08/96; full list of members
dot icon20/03/1996
Accounts for a small company made up to 1995-09-30
dot icon24/08/1995
Return made up to 14/08/95; no change of members
dot icon25/04/1995
Accounts for a small company made up to 1994-09-30
dot icon30/08/1994
Return made up to 14/08/94; no change of members
dot icon18/08/1994
Accounts for a small company made up to 1993-09-30
dot icon21/09/1993
Return made up to 14/08/93; full list of members
dot icon23/07/1993
Accounting reference date shortened from 31/12 to 30/09
dot icon22/06/1993
Declaration of satisfaction of mortgage/charge
dot icon10/05/1993
Accounts for a small company made up to 1992-12-31
dot icon18/09/1992
Return made up to 14/08/92; no change of members
dot icon11/09/1992
Accounts for a small company made up to 1991-12-31
dot icon23/09/1991
Accounts for a small company made up to 1990-12-31
dot icon08/09/1991
Return made up to 14/08/91; no change of members
dot icon29/10/1990
Accounts for a small company made up to 1989-12-31
dot icon14/09/1990
Return made up to 14/08/90; full list of members
dot icon28/11/1989
Resolutions
dot icon23/11/1989
Accounts for a small company made up to 1988-12-31
dot icon18/09/1989
Return made up to 14/08/89; full list of members
dot icon16/03/1989
Particulars of mortgage/charge
dot icon15/03/1989
Particulars of mortgage/charge
dot icon09/03/1989
Director resigned
dot icon07/09/1988
Return made up to 10/08/88; full list of members
dot icon25/08/1988
Accounts for a small company made up to 1987-12-31
dot icon30/09/1987
Return made up to 07/08/87; full list of members
dot icon02/09/1987
Accounts for a small company made up to 1986-12-31
dot icon06/03/1987
Accounts for a small company made up to 1985-12-31
dot icon25/02/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Return made up to 03/06/86; full list of members
dot icon17/08/1984
Accounts made up to 1983-12-31
dot icon15/07/1983
Accounts made up to 1981-12-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.01K
-
0.00
-
-
2022
1
1.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Elizabeth
Secretary
31/08/2002 - Present
3
Baker, Michelle
Secretary
12/11/1996 - 31/08/2002
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BILSTON BUILT-UP ROOFING LIMITED

BILSTON BUILT-UP ROOFING LIMITED is an(a) Active company incorporated on 23/10/1980 with the registered office located at Meadwood House, Bath Street, Bilston, West Midlands WV14 0ST. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BILSTON BUILT-UP ROOFING LIMITED?

toggle

BILSTON BUILT-UP ROOFING LIMITED is currently Active. It was registered on 23/10/1980 .

Where is BILSTON BUILT-UP ROOFING LIMITED located?

toggle

BILSTON BUILT-UP ROOFING LIMITED is registered at Meadwood House, Bath Street, Bilston, West Midlands WV14 0ST.

What does BILSTON BUILT-UP ROOFING LIMITED do?

toggle

BILSTON BUILT-UP ROOFING LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BILSTON BUILT-UP ROOFING LIMITED?

toggle

The latest filing was on 02/03/2026: Total exemption full accounts made up to 2025-09-30.