P A WILKES ROOFING LIMITED
Status | ACTIVE |
Company No. | 05394526 |
Category | Private Limited Company |
Incorporated | 16 Mar 2005 |
Age | 19 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
P A WILKES ROOFING LIMITED is an active private limited company with number 05394526. It was incorporated 19 years, 2 months, 14 days ago, on 16 March 2005. The company address is 8 Orchard Green, Llanymynech, SY22 6PJ, Powys, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Change to a person with significant control
Date: 26 Jan 2024
Action Date: 02 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-02
Psc name: Mr Paul Andrew Wilkes
Documents
Change person director company with change date
Date: 26 Jan 2024
Action Date: 02 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-02
Officer name: Mr Paul Andrew Wilkes
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2024
Action Date: 26 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-26
Old address: Grangeside Maesbrook Oswestry SY10 8QP England
New address: 8 Orchard Green Llanymynech Powys SY22 6PJ
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Wilkes
Termination date: 2023-06-12
Documents
Confirmation statement with no updates
Date: 20 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Change person secretary company with change date
Date: 25 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-12-01
Officer name: Mrs Sandra Wilkes
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sandra Wilkes
Change date: 2022-12-01
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Wilkes
Change date: 2022-12-01
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Andrew Wilkes
Change date: 2022-12-01
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
New address: Grangeside Maesbrook Oswestry SY10 8QP
Change date: 2023-01-13
Old address: Greenfields Rhos Common Llanymynech Powys SY22 6RN
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 17 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 15 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-15
Documents
Accounts with accounts type total exemption small
Date: 22 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: 24 Mar 2016
Action Date: 15 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-15
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 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: 20 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Change sail address company with old address new address
Date: 20 Apr 2015
Category: Address
Type: AD02
Old address: C/O Turner Peachey Chartered Accountants Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
New address: Column House London Road Shrewsbury Shropshire SY2 6NN
Documents
Appoint person director company with name date
Date: 26 Feb 2015
Action Date: 01 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-01
Officer name: Mrs Sandra Wilkes
Documents
Accounts with accounts type total exemption small
Date: 15 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: 01 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 19 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: 10 Apr 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 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: 27 Mar 2012
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Move registers to registered office company
Date: 27 Mar 2012
Category: Address
Type: AD04
Documents
Accounts with accounts type total exemption small
Date: 16 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: 08 Apr 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Move registers to sail company
Date: 08 Apr 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
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: 04 Jun 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Andrew Wilkes
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sandra wilkes / 01/03/2009
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / paul wilkes / 01/03/2009
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 22 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 22/10/2008 from 6 malt rise crew green shrewsbury shropshire SY5 9EU
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul wilkes / 01/03/2008
Documents
Legacy
Date: 07 May 2008
Category: Address
Type: 287
Description: Registered office changed on 07/05/2008 from mallards the mount shrewsbury shropshire SY3 8BH
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sandra wilkes / 01/03/2008
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 21/12/07 from: oakleaf barn wollaston halfway house nr shrewsbury shropshire SY5 9DN
Documents
Legacy
Date: 17 May 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/03/05
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/03/06; full list of members
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 21/03/05 from: p a wilkes roofing LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
Documents
Resolution
Date: 21 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/03/05--------- £ si 75@1=75 £ ic 25/100
Documents
Legacy
Date: 21 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 16/03/05--------- £ si 24@1=24 £ ic 1/25
Documents
Resolution
Date: 21 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
443C LONDON ROAD,NORTHWICH,CW9 8HP
Number: | 10323055 |
Status: | ACTIVE |
Category: | Private Limited Company |
DECKMASTER (YORKSHIRE) LIMITED
PUMAFLOR HOUSE,ELLAND,HX5 9JP
Number: | 08210354 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOXGLOVE GARDENS (ADDLESTONE) MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 06720453 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
4 STIRLING MEWS,BEXHILL-ON-SEA,TN39 3GD
Number: | 11966254 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GLOUCESTER ROAD,WHITSTABLE,CT5 2DS
Number: | 08612745 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLOSE (MATLOCK) MANAGEMENT COMPANY LIMITED
16 CROWN SQUARE,MATLOCK,DE4 3AT
Number: | 07869392 |
Status: | ACTIVE |
Category: | Private Limited Company |