BPR ROOFING SERVICES LTD
Status | ACTIVE |
Company No. | 10178664 |
Category | Private Limited Company |
Incorporated | 13 May 2016 |
Age | 7 years, 11 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
BPR ROOFING SERVICES LTD is an active private limited company with number 10178664. It was incorporated 7 years, 11 months, 14 days ago, on 13 May 2016. The company address is Unit 13 Industry Road Carlton Industrial Estate Unit 13 Industry Road Carlton Industrial Estate, Barnsley, S71 3PQ, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 17 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 26 May 2023
Action Date: 12 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-12
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-27
Old address: 3 Kexbrough Drive Darton Barnsley South Yorkshire S75 5EY England
New address: Unit 13 Industry Road Carlton Industrial Estate Carlton Barnsley S71 3PQ
Documents
Accounts with accounts type unaudited abridged
Date: 15 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Capital name of class of shares
Date: 27 Jul 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 26 Jul 2022
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 26 Jul 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 25 May 2022
Action Date: 12 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-12
Documents
Capital allotment shares
Date: 28 Apr 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2022-03-31
Documents
Capital allotment shares
Date: 28 Apr 2022
Action Date: 31 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-31
Capital : 100 GBP
Documents
Change person director company with change date
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Coles
Change date: 2022-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 21 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 12 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-12
Documents
Confirmation statement with updates
Date: 02 Jun 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type unaudited abridged
Date: 28 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Capital cancellation shares
Date: 14 Nov 2017
Action Date: 27 Oct 2017
Category: Capital
Type: SH06
Date: 2017-10-27
Capital : 10 GBP
Documents
Capital cancellation shares
Date: 14 Nov 2017
Action Date: 27 Oct 2017
Category: Capital
Type: SH06
Capital : 10 GBP
Date: 2017-10-27
Documents
Capital return purchase own shares
Date: 14 Nov 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 14 Nov 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous extended
Date: 11 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
New date: 2017-06-30
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Capital allotment shares
Date: 22 Feb 2017
Action Date: 03 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-03
Capital : 15 GBP
Documents
Capital return purchase own shares
Date: 22 Feb 2017
Category: Capital
Type: SH03
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-06
Old address: Unit 2 2 Industry Road Carlton Barnsley South Yorkshire S71 3PQ England
New address: 3 Kexbrough Drive Darton Barnsley South Yorkshire S75 5EY
Documents
Change person director company with change date
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard James Coles
Change date: 2017-02-06
Documents
Some Companies
C/O GLOBAL TAX NETWORK,GUILDFORD,GU1 4AF
Number: | 10482238 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 LYNDON AVENUE,SIDCUP,DA15 8RN
Number: | 11490679 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLBOROUGH COURT FREEHOLD COMPANY LIMITED
AMELIA HOUSE,WORTHING,BN11 1QR
Number: | 05260667 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 2 UNIT 2,BLACKBURN,BB1 5EW
Number: | 11743626 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUICKFIX ELECTRICAL SERVICE LTD
5 BROOM WAY BROOM WAY,CAMBERLEY,GU17 9DJ
Number: | 08911904 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 CAVENDISH PLACE,EASTBOURNE,BN21 3TZ
Number: | 08930080 |
Status: | ACTIVE |
Category: | Private Limited Company |