BRIAN FOX & SONS ROOFING LIMITED
Status | ACTIVE |
Company No. | 05368485 |
Category | Private Limited Company |
Incorporated | 17 Feb 2005 |
Age | 19 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRIAN FOX & SONS ROOFING LIMITED is an active private limited company with number 05368485. It was incorporated 19 years, 2 months, 13 days ago, on 17 February 2005. The company address is 838 Ecclesall Road, Sheffield, S11 8TD, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Old address: 838 Mowbray Accounting Ecclesall Road Sheffield Sy S11 8TD United Kingdom
New address: 838 Ecclesall Road Sheffield S11 8TD
Change date: 2024-04-29
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 17 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-17
Documents
Accounts amended with accounts type total exemption full
Date: 12 Oct 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AAMD
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 19 Feb 2023
Action Date: 17 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-17
Documents
Appoint corporate secretary company with name date
Date: 12 Aug 2022
Action Date: 11 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-08-11
Officer name: Mowbray Accounting Limited
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2022
Action Date: 12 Aug 2022
Category: Address
Type: AD01
Change date: 2022-08-12
Old address: 17a Arnside Road Sheffield South Yorkshire S8 0UX
New address: 838 Mowbray Accounting Ecclesall Road Sheffield Sy S11 8TD
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 17 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 05 Mar 2021
Action Date: 17 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-17
Documents
Confirmation statement with updates
Date: 11 Mar 2020
Action Date: 17 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-17
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 16 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-30
Officer name: Margaret Josephine Fox
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 17 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-17
Documents
Change account reference date company current extended
Date: 05 Nov 2018
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-31
New date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Feb 2018
Action Date: 17 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-17
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 17 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-17
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 17 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-17
Documents
Capital variation of rights attached to shares
Date: 07 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 07 Dec 2015
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2015
Action Date: 17 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 17 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-17
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-03
Old address: 17a Arnside Road 17a Arnside Road Sheffield South Yorkshire S8 0UX England
Documents
Change registered office address company with date old address
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Address
Type: AD01
Old address: 30 Whirlowdale Crescent Sheffield S7 2NB
Change date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 17 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-17
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2012
Action Date: 17 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-17
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 17 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-17
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 17 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-17
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Ian Fox
Change date: 2010-02-20
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: Martin Paul Fox
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/07; full list of members
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/02/06; full list of members
Documents
Legacy
Date: 25 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/06 to 31/03/06
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
119 PIT LANE,WIDNES,WA8 9HR
Number: | 10099551 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WARKTON LANE,KETTERING,NN15 5AA
Number: | 11142835 |
Status: | ACTIVE |
Category: | Private Limited Company |
KMR BUSINESS SUPPORT SERVICES LIMITED
47 EAST BRIDGE ROAD,SOUTH WOODHAM FERRERS,CM3 5SB
Number: | 06567427 |
Status: | ACTIVE |
Category: | Private Limited Company |
341 LYTHAM ROAD,BLACKPOOL,FY4 1DS
Number: | 07804276 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 BERKELEY SQUARE,LONDON,W1J 5AE
Number: | 07533954 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2A, NEW STREET,HALFWAY, SHEFFIELD,S20 3GH
Number: | 06415308 |
Status: | ACTIVE |
Category: | Private Limited Company |