ASPECT ROOFING LIMITED
Status | ACTIVE |
Company No. | 04469831 |
Category | Private Limited Company |
Incorporated | 26 Jun 2002 |
Age | 21 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ASPECT ROOFING LIMITED is an active private limited company with number 04469831. It was incorporated 21 years, 11 months, 18 days ago, on 26 June 2002. The company address is Whitecroft 5 20 Ribchester Road Whitecroft 5 20 Ribchester Road, Blackburn, BB1 9JH, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 26 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-26
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 26 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-26
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 10 Jul 2017
Action Date: 26 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-26
Documents
Notification of a person with significant control
Date: 10 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeremy Wood
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 26 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-26
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 26 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-26
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 26 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-26
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 26 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-26
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2012
Action Date: 26 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-26
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Change person director company with change date
Date: 11 Aug 2011
Action Date: 16 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-16
Officer name: Jeremy Wood
Documents
Change registered office address company with date old address
Date: 16 Nov 2010
Action Date: 16 Nov 2010
Category: Address
Type: AD01
Old address: 2 Blue Slate Fold Spring Lane Samlesbury Preston Lancashire PR5 0UX
Change date: 2010-11-16
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Termination secretary company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Wood
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 07 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 22/03/06 from: 1 teal close blackburn lancashire BB1 8JY
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Resolution
Date: 20 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 May 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 May 2003
Category: Capital
Type: 123
Description: £ nc 1000/2000 26/06/02
Documents
Resolution
Date: 13 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
44 FORE STREET MANAGEMENT COMPANY LIMITED
BURRIDGE FARM HOUSE,AXMINSTER,EX13 7DF
Number: | 08040473 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKFIELD HOUSE,MOTHERWELL,ML1 1XA
Number: | SC261512 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEST ENERGY SAVING TECHNOLOGY HOLDINGS LIMITED
SOUTHVIEW HOUSE ST AUSTELL ENTERPRISE PARK,ST. AUSTELL,PL25 4EJ
Number: | 08860741 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPT FLOORING (KETTERING) LTD.
PORTLAND HOUSE,KETTERING,NN15 7HH
Number: | 03741832 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX,LEIGHTON BUZZARD,LU7 6ER
Number: | 07964601 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARDS CUSTOMER CARE LIMITED
RICHARDS CUSTOMER CARE LTD,WEDNESBURY,WS10 7LL
Number: | 01175458 |
Status: | ACTIVE |
Category: | Private Limited Company |