STEVE WHITE INDUSTRIAL ROOFING LIMITED
Status | ACTIVE |
Company No. | 05480781 |
Category | Private Limited Company |
Incorporated | 14 Jun 2005 |
Age | 18 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
STEVE WHITE INDUSTRIAL ROOFING LIMITED is an active private limited company with number 05480781. It was incorporated 18 years, 11 months, 24 days ago, on 14 June 2005. The company address is Third Floor Connexions Building Third Floor Connexions Building, Ipswich, IP1 1QJ, Suffolk, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 07 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Confirmation statement with updates
Date: 15 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change to a person with significant control
Date: 15 Jun 2022
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen George White
Change date: 2021-08-01
Documents
Change to a person with significant control
Date: 15 Jun 2022
Action Date: 01 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-01
Psc name: Mrs Marian White
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2021
Action Date: 10 Aug 2021
Category: Address
Type: AD01
Old address: Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
New address: Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ
Change date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 18 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 19 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 22 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jan 2017
Action Date: 06 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-01-06
Charge number: 054807810002
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 10 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Old address: Unit 8 Wharfedale Road Ipswich Suffolk IP1 4JP
Change date: 2012-04-03
Documents
Legacy
Date: 30 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person secretary company with change date
Date: 28 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Marian White
Change date: 2010-06-14
Documents
Change person director company with change date
Date: 28 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen George White
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 17/07/06 from: cardinal house 46 st nicholas street ipswich suffolk IP1 1TT
Documents
Legacy
Date: 17 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/06; full list of members
Documents
Legacy
Date: 15 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/06/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 15 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/08/06
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BARHALE RESOURCE SOLUTIONS LIMITED
BARHALE HOUSE,WALSALL,WS1 4NN
Number: | 07722377 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KINGSDOWN CLOSE,BASILDON,SS13 2NU
Number: | 09852117 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ALDOUR GARDENS,PITLOCHRY,PH16 5BD
Number: | SC292631 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, STANBURY COURT,LONDON,NW3 4RP
Number: | 08590961 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 ASHFORD AVENUE,HAYES,UB4 0NB
Number: | 11247951 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAPIRO COMMODITIES AND TRADING COMPANY LIMITED
C/O PKF LITTLEJOHN 2ND FLOOR,LONDON,E14 4HD
Number: | 10946426 |
Status: | ACTIVE |
Category: | Private Limited Company |