CANFORD ROOFING LIMITED

C/O Bulpitt Crocker Taxation Limited Tayfield House C/O Bulpitt Crocker Taxation Limited Tayfield House, Westbourne, BH4 9DW, Dorset, United Kingdom
StatusACTIVE
Company No.06225248
CategoryPrivate Limited Company
Incorporated24 Apr 2007
Age17 years, 1 month, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2008 to 31/03/2008

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mary daniels / 04/07/2007

Documents

View document PDF

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

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAFE DEL AMORE LTD

96 SPA ROAD,LONDON,SE16 3QT

Number:11328314
Status:ACTIVE
Category:Private Limited Company

COMPLIANT WATER SYSTEMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11698639
Status:ACTIVE
Category:Private Limited Company

GOLSPIE LINKS TRUST

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)

MUDPRO CONSULTANTS LIMITED

61 MARTHAM ROAD,GREAT YARMOUTH,NR29 4NQ

Number:03520327
Status:ACTIVE
Category:Private Limited Company
Number:07453874
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LINKS RESIDENTS LIMITED

8 THE LINKS,KETTERING,NN15 6DQ

Number:02534110
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