DEANE ROOFING AND CLADDING LTD
Status | ACTIVE |
Company No. | 06775188 |
Category | Private Limited Company |
Incorporated | 17 Dec 2008 |
Age | 15 years, 4 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Apr 2014
Action Date: 14 Feb 2014
Category: Capital
Type: SH01
Date: 2014-02-14
Capital : 10 GBP
Documents
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
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
Mortgage create with deed with charge number
Date: 04 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067751880002
Documents
Mortgage create with deed with charge number
Date: 24 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 067751880001
Documents
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
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
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
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
Capital allotment shares
Date: 24 Jan 2013
Action Date: 21 Feb 2012
Category: Capital
Type: SH01
Capital : 3 GBP
Date: 2012-02-21
Documents
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
Capital allotment shares
Date: 14 Mar 2012
Action Date: 21 Feb 2012
Category: Capital
Type: SH01
Date: 2012-02-21
Capital : 3 GBP
Documents
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
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
Appoint person secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Deane
Documents
Termination secretary company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Waldron
Documents
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
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
Appoint person director company with name
Date: 30 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ronan Deane
Documents
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
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
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
Appoint person director company with name
Date: 28 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Deane
Documents
Legacy
Date: 20 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/2009 to 28/02/2010
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed noel deane
Documents
Legacy
Date: 16 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mary theresa waldron
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director barbara kahan
Documents
Some Companies
6B PARK FARM,THORNEY,PE6 0SY
Number: | 10097227 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT HOUSE,BIRKENHEAD,CH41 1HE
Number: | 06901868 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
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 |
10 CHILDWALL ABBEY ROAD,MERSEYSIDE, LIVERPOOL,L16 0JN
Number: | 11752821 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNIRA,ACHARACLE,PH36 4JL
Number: | SC477437 |
Status: | ACTIVE |
Category: | Private Limited Company |