KINGSLEY ROOFING LIMITED
Status | ACTIVE |
Company No. | 04816510 |
Category | Private Limited Company |
Incorporated | 01 Jul 2003 |
Age | 20 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
KINGSLEY ROOFING LIMITED is an active private limited company with number 04816510. It was incorporated 20 years, 10 months, 2 days ago, on 01 July 2003. The company address is 15 Sea Lane, Ferring, BN12 5DP, West Sussex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Resolution
Date: 27 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jeremy Kingsley Taylor
Cessation date: 2022-10-21
Documents
Cessation of a person with significant control
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Louise Taylor
Cessation date: 2022-10-21
Documents
Notification of a person with significant control
Date: 25 Oct 2022
Action Date: 21 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kingsley Roofing (Southern) Ltd
Notification date: 2022-10-21
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-14
Psc name: Mrs Helen Louise Taylor
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mr Jeremy Kingsley Taylor
Documents
Change to a person with significant control
Date: 21 Jul 2022
Action Date: 14 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jeremy Kingsley Taylor
Change date: 2022-03-14
Documents
Change person secretary company with change date
Date: 21 Jul 2022
Action Date: 20 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Petula Bladen
Change date: 2022-07-20
Documents
Change person director company with change date
Date: 21 Jul 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-14
Officer name: Mrs Helen Louise Taylor
Documents
Change person director company with change date
Date: 18 Jul 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Louise Taylor
Change date: 2022-03-14
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 15 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change person director company with change date
Date: 18 Jan 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Louisa Taylor
Change date: 2021-01-18
Documents
Confirmation statement with updates
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Appoint person director company with name date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Helen Taylor
Appointment date: 2019-01-23
Documents
Appoint person secretary company with name date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Petula Bladen
Appointment date: 2019-01-23
Documents
Termination secretary company with name termination date
Date: 23 Jan 2019
Action Date: 23 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-01-23
Officer name: Helen Taylor
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-16
Old address: 50 Ferring Street Ferring West Sussex BN12 5JP
New address: 15 Sea Lane Ferring West Sussex BN12 5DP
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jul 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Jeremy Kingsley Taylor
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Helen Taylor
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 21 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 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: 22 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 17 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: 26 Jun 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 17 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: 18 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 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: 27 Jun 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Termination director company with name
Date: 01 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Raw
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 08 Sep 2011
Action Date: 08 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-08
Old address: a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 30 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Kingsley Taylor
Change date: 2010-09-29
Documents
Change person secretary company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Helen Taylor
Change date: 2010-09-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed philip hugh raw
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director simon lovering
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 27 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 04/04/07 from: 52 richmond road worthing west sussex BN11 1PR
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 02 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/07/04; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 01/03/04--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 12 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/04 to 30/06/04
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3 LAMBOURN ROAD S W 4 MANAGEMENT LIMITED
3 MACKAY ROAD,LONDON,SW4 0NB
Number: | 03541767 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
19 CHURCH LANE,CHIPPING NORTON,OX7 7BX
Number: | 08774055 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD,GRAVESEND,DA12 1NY
Number: | 08183885 |
Status: | ACTIVE |
Category: | Private Limited Company |
170 CHURCH ROAD,SURREY, MITCHAM,CR4 3BW
Number: | 11698665 |
Status: | ACTIVE |
Category: | Private Limited Company |
I NET TECHNICAL SERVICES LIMITED
13 VANSITTART ESTATE,WINDSOR,SL4 1SE
Number: | 07295238 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY PLUS (SWINDON) LIMITED
10 BATH ROAD,SWINDON,SN1 4BA
Number: | 00755138 |
Status: | ACTIVE |
Category: | Private Limited Company |