ROOFRITE (SHROPSHIRE) LIMITED
Status | ACTIVE |
Company No. | 04332115 |
Category | Private Limited Company |
Incorporated | 30 Nov 2001 |
Age | 22 years, 6 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ROOFRITE (SHROPSHIRE) LIMITED is an active private limited company with number 04332115. It was incorporated 22 years, 6 months, 4 days ago, on 30 November 2001. The company address is Unit 61 Atcham Business Park Unit 61 Atcham Business Park, Shropshire, SY4 4UG.
Company Fillings
Appoint person director company with name date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jack William Humphreys
Appointment date: 2024-05-01
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 02 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Change person director company with change date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ross Antony Jones
Change date: 2024-02-27
Documents
Change person director company with change date
Date: 27 Feb 2024
Action Date: 27 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-27
Officer name: Mr Timothy Bratby
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-29
Officer name: Elizabeth Anne Jones
Documents
Termination director company with name termination date
Date: 18 May 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Alan Jones
Termination date: 2022-03-29
Documents
Confirmation statement with updates
Date: 18 May 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Notification of a person with significant control
Date: 18 May 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-03-29
Psc name: Copthorne Holdings Limited
Documents
Cessation of a person with significant control
Date: 18 May 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Bratby
Cessation date: 2022-03-29
Documents
Cessation of a person with significant control
Date: 18 May 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-29
Psc name: Elizabeth Anne Jones
Documents
Cessation of a person with significant control
Date: 18 May 2022
Action Date: 29 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-03-29
Psc name: Terence Alan Jones
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 23 Sep 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 07 Jan 2021
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ross Antony Jones
Change date: 2020-06-30
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital return purchase own shares
Date: 02 Jun 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 27 May 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH06
Capital : 90 GBP
Date: 2019-12-31
Documents
Resolution
Date: 26 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 26 May 2020
Action Date: 31 Dec 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Capital allotment shares
Date: 22 May 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH01
Date: 2018-12-31
Capital : 100 GBP
Documents
Capital cancellation shares
Date: 22 May 2019
Action Date: 31 Dec 2018
Category: Capital
Type: SH06
Capital : 90 GBP
Date: 2018-12-31
Documents
Resolution
Date: 22 May 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 22 May 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Capital return purchase own shares
Date: 26 Jun 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital allotment shares
Date: 20 Jun 2018
Action Date: 31 Dec 2017
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2017-12-31
Documents
Capital cancellation shares
Date: 13 Jun 2018
Action Date: 31 Dec 2017
Category: Capital
Type: SH06
Date: 2017-12-31
Capital : 100 GBP
Documents
Resolution
Date: 13 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 06 Dec 2017
Action Date: 29 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-29
Officer name: Ross Antony Jones
Documents
Confirmation statement with updates
Date: 04 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Capital return purchase own shares
Date: 06 Jun 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 18 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 18 Apr 2017
Action Date: 31 Jan 2017
Category: Capital
Type: SH01
Date: 2017-01-31
Capital : 100 GBP
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital return purchase own shares
Date: 08 Mar 2016
Category: Capital
Type: SH03
Documents
Resolution
Date: 22 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 13 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Timothy Bratby
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Marion Holt
Termination date: 2015-01-01
Documents
Termination director company with name termination date
Date: 13 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-01
Officer name: Alan William Holt
Documents
Termination secretary company with name termination date
Date: 13 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan William Holt
Termination date: 2015-01-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Julie Marion Holt
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan William Holt
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Alan Jones
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Elizabeth Anne Jones
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 02/06/06 from: the roofing centre trench lock 3, sommerfeld road trench, telford 2, shropshire TF1 5ST
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/11/02--------- £ si 98@1
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Legacy
Date: 12 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Legacy
Date: 14 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 14/12/01 from: millfields house, millfields road, ettingshall wolverhampton, west midlands WV4 6JE
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
TOWNSHEND HOUSE,NORWICH,NR1 3DT
Number: | 07946111 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 SHORTWOOD ROAD,LIVERPOOL,L14 0NH
Number: | 10779690 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MELTON ROAD,LEAMINGTON SPA,CV32 7DJ
Number: | 05846799 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18,LEICESTER,LE1 4BQ
Number: | 11638299 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A BEARTON GREEN,HITCHIN,SG5 1UN
Number: | 02858273 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.S. AND E. (SURBITON) LIMITED
8, CLAREMONT ROAD,,SURREY,KT6 4QU
Number: | 00383700 |
Status: | LIQUIDATION |
Category: | Private Limited Company |