CANFORD ROOFING LIMITED
Status | ACTIVE |
Company No. | 06225248 |
Category | Private Limited Company |
Incorporated | 24 Apr 2007 |
Age | 17 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
CANFORD ROOFING LIMITED is an active private limited company with number 06225248. It was incorporated 17 years, 1 month, 6 days ago, on 24 April 2007. The company address is C/O Bulpitt Crocker Taxation Limited Tayfield House C/O Bulpitt Crocker Taxation Limited Tayfield House, Westbourne, BH4 9DW, Dorset, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-04
Psc name: Mr Dean Robin Wells
Documents
Change person director company with change date
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Robin Wells
Change date: 2024-04-04
Documents
Change to a person with significant control
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Robin Wells
Change date: 2023-12-15
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2022
Action Date: 14 Jul 2022
Category: Address
Type: AD01
Old address: C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ United Kingdom
Change date: 2022-07-14
New address: C/O Bulpitt Crocker Taxation Limited Tayfield House 38 Poole Road Westbourne Dorset BH4 9DW
Documents
Confirmation statement with updates
Date: 23 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Change person director company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-15
Officer name: Mr Dean Robin Wells
Documents
Change to a person with significant control
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Robin Wells
Change date: 2022-03-15
Documents
Change person secretary company with change date
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Mary Wells
Change date: 2022-03-15
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-15
Old address: 256 Ashley Road C/O Taxassist Accountants Parkstone Poole Dorset BH14 9BZ England
New address: C/O Bulpitt Crocker Taxation Limited Burlington House Old Christchurch Road Bournemouth Dorset BH1 2HZ
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Jun 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Robin Wells
Change date: 2019-06-11
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Address
Type: AD01
New address: 256 Ashley Road C/O Taxassist Accountants Parkstone Poole Dorset BH14 9BZ
Old address: 256 Ashley Road C/O Taxassist Accountants Parkstone Poole Dorset BH14 9BZ England
Change date: 2018-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Old address: Taxassist Accountants 228-230 Ashley Road Parkstone Poole Dorset BH14 9BY
Change date: 2017-11-16
New address: 256 Ashley Road C/O Taxassist Accountants Parkstone Poole Dorset BH14 9BZ
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 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: 20 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 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: 06 Jul 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2015
Action Date: 24 Apr 2015
Category: Address
Type: AD01
New address: Taxassist Accountants 228-230 Ashley Road Parkstone Poole Dorset BH14 9BY
Old address: 295 Wallisdown Road Poole Dorset BH12 5BT
Change date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 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: 22 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person secretary company with change date
Date: 22 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-21
Officer name: Mrs Mary Wells
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Change person director company with change date
Date: 07 Mar 2013
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Robin Wells
Change date: 2013-03-07
Documents
Accounts amended with made up date
Date: 16 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AAMD
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 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: 17 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 06 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-06
Officer name: Mr Dean Robin Wells
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 10 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: 07 Jun 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 05 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-05
Officer name: Dean Robin Wells
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008
Documents
Legacy
Date: 05 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mary daniels / 04/07/2007
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 279 ashley road, parkstone poole dorset BH14 9DS
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
96 SPA ROAD,LONDON,SE16 3QT
Number: | 11328314 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11698639 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 LUNDIE DRIVE,GOLSPIE,KW10 6UF
Number: | SC504036 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
61 MARTHAM ROAD,GREAT YARMOUTH,NR29 4NQ
Number: | 03520327 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEU TMM GROUPE TRANSMEDIA MANAGEMENT INVEST LTD
1 POULTON CLOSE,DOVER,CT17 0HL
Number: | 07453874 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 THE LINKS,KETTERING,NN15 6DQ
Number: | 02534110 |
Status: | ACTIVE |
Category: | Private Limited Company |