SW1 ROOFING LIMITED

Cleeve Cottage Prince Of Wales Road Cleeve Cottage Prince Of Wales Road, Redhill, RH1 5QU, United Kingdom
StatusACTIVE
Company No.07513531
CategoryPrivate Limited Company
Incorporated02 Feb 2011
Age13 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

SW1 ROOFING LIMITED is an active private limited company with number 07513531. It was incorporated 13 years, 4 months, 13 days ago, on 02 February 2011. The company address is Cleeve Cottage Prince Of Wales Road Cleeve Cottage Prince Of Wales Road, Redhill, RH1 5QU, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2018

Action Date: 06 Jun 2018

Category: Address

Type: AD01

New address: Cleeve Cottage Prince of Wales Road Outwood Redhill RH1 5QU

Change date: 2018-06-06

Old address: 35 Lagham Park South Godstone Godstone RH9 8EW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

Old address: 3 Hillside Cottages Tandridge Lane Tandridge Surrey RH8 9NN

New address: 35 Lagham Park South Godstone Godstone RH9 8EW

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Address

Type: AD01

Old address: Horseshoe Cottage 35 Lagham Park South Godstone Surrey RH9 8EW

Change date: 2014-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2014

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Paul Wallace

Change date: 2014-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2012-02-28

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Paul Wallace

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Address

Type: AD01

Old address: 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Medway City Estate Rochester Kent ME2 4FE United Kingdom

Change date: 2011-02-25

Documents

View document PDF

Termination director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Eliezer Jacobs

Documents

View document PDF

Incorporation company

Date: 02 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

95 97 AND 99 LADBROKE GROVE LIMITED

15 YOUNG STREET,LONDON,W8 5EH

Number:08430155
Status:ACTIVE
Category:Private Limited Company

IMPERIAL COURIERS UK LTD

REGAL HOUSE,WHETSTONE,N20 0RA

Number:06765403
Status:ACTIVE
Category:Private Limited Company

KARVAN AERO TRADING LTD

70 ELSPETH ROAD,LONDON,SW11 1DS

Number:07722294
Status:ACTIVE
Category:Private Limited Company

MILL LEATHER LIMITED

MOTTRAM HOUSE,STOCKPORT,SK3 8AX

Number:05598560
Status:ACTIVE
Category:Private Limited Company

NAG’S HEAD 2018 LIMITED

NORTHCOTE MANOR NORTHCOTE ROAD,BLACKBURN,BB6 8BE

Number:11360923
Status:ACTIVE
Category:Private Limited Company

NAILINA LTD

36 LANSBURY CRESCENT,DARTFORD,DA1 5DG

Number:08487696
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