DEANE ROOFING AND CLADDING LTD

2nd Floor Waterside House 2nd Floor Waterside House, Northampton, NN4 7XD, England
StatusACTIVE
Company No.06775188
CategoryPrivate Limited Company
Incorporated17 Dec 2008
Age15 years, 4 months, 10 days
JurisdictionEngland Wales

SUMMARY

DEANE ROOFING AND CLADDING LTD is an active private limited company with number 06775188. It was incorporated 15 years, 4 months, 10 days ago, on 17 December 2008. The company address is 2nd Floor Waterside House 2nd Floor Waterside House, Northampton, NN4 7XD, England.



Company Fillings

Confirmation statement with updates

Date: 21 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Address

Type: AD01

Old address: Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL

Change date: 2023-09-18

New address: 2nd Floor Waterside House Waterside Way Northampton NN4 7XD

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2022

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2020

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noel Patrick Deane

Change date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Noel Patrick Deane

Change date: 2019-08-12

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ronan Deane

Change date: 2018-12-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 21 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Deane

Change date: 2018-11-21

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Noel Patrick Deane

Change date: 2018-12-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-21

Officer name: Ronan Deane

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-21

Officer name: Mr Paul Deane

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noel Patrick Deane

Change date: 2018-12-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Deane

Termination date: 2017-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2017

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Noel Patrick Deane

Appointment date: 2016-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Old address: Paul Anthony House 724 Holloway Road London N19 3JD

Change date: 2015-10-16

New address: Suites 3 & 4 63-67 Athenaeum Place Muswell Hill London N10 3HL

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Oct 2015

Action Date: 05 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-05

Charge number: 067751880003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Change sail address company with new address

Date: 23 Jan 2015

Category: Address

Type: AD02

New address: 22 Queensbridge Bedford Road Northampton NN4 7BF

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2014

Action Date: 14 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-14

Capital : 10 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067751880002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 24 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067751880001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-16

Officer name: Ronan Deane

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Deane

Change date: 2011-12-16

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2013

Action Date: 16 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-16

Officer name: Mr Noel Deane

Documents

View document PDF

Capital allotment shares

Date: 24 Jan 2013

Action Date: 21 Feb 2012

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2012-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2012

Action Date: 21 Feb 2012

Category: Capital

Type: SH01

Date: 2012-02-21

Capital : 3 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2012

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Deane

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Waldron

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Appoint person director company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ronan Deane

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Noel Deane

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Theresa Waldron

Change date: 2009-10-01

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Deane

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2009 to 28/02/2010

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed noel deane

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mary theresa waldron

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director barbara kahan

Documents

View document PDF

Incorporation company

Date: 17 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGNOSCAR SERVICES LIMITED

6B PARK FARM,THORNEY,PE6 0SY

Number:10097227
Status:ACTIVE
Category:Private Limited Company

ARK COMMUNITY TRANSPORT LTD

BEAUFORT HOUSE,BIRKENHEAD,CH41 1HE

Number:06901868
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ASTONS MANUFACTURING LIMITED

59 NOTTINGHAM ROAD,NOTTINGHAM,NG15 9HG

Number:08200869
Status:ACTIVE
Category:Private Limited Company

HUGOS PROPERTY INVESTMENTS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11613040
Status:ACTIVE
Category:Private Limited Company

PURE THERAPIES LTD

10 CHILDWALL ABBEY ROAD,MERSEYSIDE, LIVERPOOL,L16 0JN

Number:11752821
Status:ACTIVE
Category:Private Limited Company

RJS PROJECT CONSULTING LTD.

DUNIRA,ACHARACLE,PH36 4JL

Number:SC477437
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