SOUTHERN COUNTIES ROOFING HOLDINGS LIMITED

36 Church Street Great Baddow, Chelmsford, CM2 7HY, Essex, England
StatusACTIVE
Company No.08810163
CategoryPrivate Limited Company
Incorporated11 Dec 2013
Age10 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

SOUTHERN COUNTIES ROOFING HOLDINGS LIMITED is an active private limited company with number 08810163. It was incorporated 10 years, 5 months, 5 days ago, on 11 December 2013. The company address is 36 Church Street Great Baddow, Chelmsford, CM2 7HY, Essex, England.



Company Fillings

Change to a person with significant control

Date: 19 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Lowe

Change date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Lowe

Change date: 2024-04-08

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-08

Psc name: Mrs Maureen Lowe

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-08

Officer name: Mrs Maureen Lowe

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Lowe

Change date: 2024-04-08

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2024

Action Date: 08 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger Lowe

Change date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 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: 06 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Maureen Lowe

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2022

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maureen Lowe

Change date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

New address: 36 Church Street Great Baddow Chelmsford Essex CM2 7HY

Old address: Oakwood Oaklands Park Moulsham Street Chelmsford Essex CM2 9AQ

Change date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Ms Katherine Makaroff

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-13

Officer name: Mr Christopher Richard Lowe

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 13 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Richard Lowe

Change date: 2019-11-13

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Richard James Lowe

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-25

Psc name: Mr Richard James Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Katherine Makaroff

Appointment date: 2018-10-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Mr Richard James Lowe

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-31

Officer name: Mr Christopher Richard Lowe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Richard James Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-07

Officer name: Mr Christopher Richard Lowe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 29 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 29 Oct 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Oct 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital cancellation shares

Date: 15 Jan 2015

Action Date: 16 Dec 2014

Category: Capital

Type: SH06

Date: 2014-12-16

Capital : 86.44 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 18 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital alter shares subdivision

Date: 17 Nov 2014

Action Date: 10 Nov 2014

Category: Capital

Type: SH02

Date: 2014-11-10

Documents

View document PDF

Resolution

Date: 17 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 25 Jul 2014

Action Date: 01 Jul 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-07-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Old address: Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom

Change date: 2014-05-14

Documents

View document PDF

Appoint person director company with name

Date: 05 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Lowe

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Lowe

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADBM PROPERTIES LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:05054266
Status:ACTIVE
Category:Private Limited Company

AMBERLEA PROFESSIONAL SERVICES LIMITED

35 STROUD GREEN LANE,FAREHAM,PO14 2HS

Number:04926373
Status:ACTIVE
Category:Private Limited Company

CASH IT LTD

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:06837336
Status:ACTIVE
Category:Private Limited Company

DAGGER DIVING SERVICES LIMITED

MULBERRY COTTAGE POTTERY LANE,RIPON,HG4 3LS

Number:10911926
Status:ACTIVE
Category:Private Limited Company

LUANA LUCA LIMITED

3 WOODEND LANE,LIVERPOOL,L24 3TQ

Number:11592108
Status:ACTIVE
Category:Private Limited Company

PRIME AUTO GLAZING LIMITED

364 HIGH STREET,HAYES,UB3 5LF

Number:10025163
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