KINGSLEY ROOFING LIMITED

15 Sea Lane, Ferring, BN12 5DP, West Sussex, England
StatusACTIVE
Company No.04816510
CategoryPrivate Limited Company
Incorporated01 Jul 2003
Age20 years, 10 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 26 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Raw

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed philip hugh raw

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director simon lovering

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/07/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/03/04--------- £ si 9@1=9 £ ic 1/10

Documents

View document PDF

Legacy

Date: 12 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/04 to 30/06/04

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

CAPRICE MOTORS LIMITED

19 CHURCH LANE,CHIPPING NORTON,OX7 7BX

Number:08774055
Status:ACTIVE
Category:Private Limited Company

ESCAPE THE MAZE LIMITED

REDWOOD,GRAVESEND,DA12 1NY

Number:08183885
Status:ACTIVE
Category:Private Limited Company

GHAFAR INVESTMENTS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source