J VINCENT ROOFING LIMITED
Status | ACTIVE |
Company No. | 08175801 |
Category | Private Limited Company |
Incorporated | 10 Aug 2012 |
Age | 11 years, 9 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
J VINCENT ROOFING LIMITED is an active private limited company with number 08175801. It was incorporated 11 years, 9 months, 24 days ago, on 10 August 2012. The company address is 3 Park Court 3 Park Court, West Byfleet, KT14 6SD, Surrey.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Appoint corporate secretary company with name date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-10-24
Officer name: Sole Associates Svr Ltd
Documents
Termination secretary company with name termination date
Date: 24 Oct 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-24
Officer name: Sole Associates Accountants Ltd
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 13 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Change corporate secretary company with change date
Date: 26 Feb 2015
Action Date: 25 Feb 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sole Associates Accountants Ltd
Change date: 2015-02-25
Documents
Change registered office address company with date old address new address
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-26
Old address: Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND
New address: 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-26
Officer name: Mrs Verna Ann Vincent
Documents
Change person director company with change date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jordan James Vincent
Change date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Some Companies
THE GRANARY,WHEATLANDS MANOR PARK LANE,WOKINGHAM,RG40 4QL
Number: | 09481579 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITES D & E, WINDRUSH COURT,ABINGDON,OX14 1SY
Number: | 10969076 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 WELLINGTON ROAD,BRIDLINGTON,YO15 2BN
Number: | 11071262 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 THORTER ROW,DUNDEE,DD1 3AX
Number: | SC507826 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NAIL BAR (BEWDLEY) LIMITED
47 LOAD STREET,BEWDLEY,DY12 2AP
Number: | 07781194 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE009283 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |