3A ROOFING LIMITED
Status | ACTIVE |
Company No. | 04647843 |
Category | Private Limited Company |
Incorporated | 27 Jan 2003 |
Age | 21 years, 4 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
3A ROOFING LIMITED is an active private limited company with number 04647843. It was incorporated 21 years, 4 months, 6 days ago, on 27 January 2003. The company address is The Laurels The Laurels, Ipswich, IP8 3JF, Suffolk.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Notification of a person with significant control
Date: 17 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-05
Psc name: Anthony Nightingale
Documents
Cessation of a person with significant control
Date: 17 Jan 2024
Action Date: 05 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Nightingale
Cessation date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-12
Officer name: Mr Simon Mark Nightingale
Documents
Change to a person with significant control
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon Mark Nightingale
Change date: 2018-07-12
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Appoint person secretary company with name date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Donna Nightingale
Appointment date: 2017-12-01
Documents
Termination secretary company with name termination date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-01
Officer name: David Leonard Nightingale
Documents
Termination director company with name termination date
Date: 06 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-01
Officer name: David Leonard Nightingale
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-13
Officer name: David Leonard Nightingale
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-13
Officer name: Anthony Nightingale
Documents
Change person director company with change date
Date: 16 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-13
Officer name: Mr Simon Mark Nightingale
Documents
Change person secretary company with change date
Date: 16 Jan 2015
Action Date: 13 Jan 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Leonard Nightingale
Change date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 11 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: 14 Jan 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Capital allotment shares
Date: 14 Jan 2014
Action Date: 10 Jan 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 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: 20 Jan 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 15 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Mark Nightingale
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 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: 14 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 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: 16 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 16 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 31 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 03 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 03/06/04 from: 64 sycamore close ipswich suffolk IP8 3RL
Documents
Legacy
Date: 25 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/01/04; full list of members
Documents
Legacy
Date: 16 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 16/10/03 from: 16 swinton close ipswich suffolk IP2 9RL
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 10 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 10/02/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
Documents
Some Companies
ALAN GUINAN ASSOCIATES LIMITED
7 TYLECOTE CLOSE,MARSTON MORETAINE,MK43 0QA
Number: | 11729385 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 ROSEFIELD ROAD,SMETHWICK,B67 6DX
Number: | 11306709 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 COLCHESTER ROAD,IPSWICH,IP4 4QX
Number: | 10639458 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KINGSTON CLOSE,TAMWORTH,B79 8TT
Number: | 10507049 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 WEST STREET,BRISTOL,BS2 0BL
Number: | 11459335 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JACOB STREET,LIVERPOOL,L8 4TQ
Number: | 11831251 |
Status: | ACTIVE |
Category: | Private Limited Company |