CHANDLERS ROOFING SUPPLIES (COVENTRY) LLP
Status | ACTIVE |
Company No. | OC358974 |
Category | Limited Liability Partnership |
Incorporated | 22 Oct 2010 |
Age | 13 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
CHANDLERS ROOFING SUPPLIES (COVENTRY) LLP is an active limited liability partnership with number OC358974. It was incorporated 13 years, 7 months, 13 days ago, on 22 October 2010. The company address is Unit J1 Franklin House Chaucer Business Park Unit J1 Franklin House Chaucer Business Park, Polegate, BN26 6JF, East Sussex, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 20 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 20 Jan 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 06 Jan 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 06 Jan 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-22
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Address
Type: LLAD01
Change date: 2022-12-22
Old address: Chandlers Depot the Broyle Ringmer East Sussex BN8 5NP
New address: Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF
Documents
Accounts with accounts type audit exemption subsiduary
Date: 16 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 16 Dec 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 16 Dec 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 16 Dec 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-22
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-22
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 09 Sep 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 09 Sep 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 09 Sep 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 02 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 02 Dec 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 02 Dec 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Legacy
Date: 02 Dec 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-22
Documents
Termination member limited liability partnership with name termination date
Date: 21 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-10-10
Officer name: Andrew John Murphy
Documents
Termination member limited liability partnership with name termination date
Date: 21 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mark Simon Pickard
Termination date: 2019-10-10
Documents
Appoint corporate member limited liability partnership with appointment date
Date: 21 Oct 2019
Action Date: 10 Oct 2019
Category: Officers
Sub Category: Appointments
Type: LLAP02
Appointment date: 2019-10-10
Officer name: Chandlers Topco Limited
Documents
Accounts with accounts type small
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-22
Documents
Accounts with accounts type small
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-22
Documents
Accounts with accounts type full
Date: 04 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-22
Documents
Accounts with accounts type full
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 05 Nov 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-22
Documents
Accounts with accounts type full
Date: 15 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 03 Dec 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-22
Documents
Accounts with accounts type full
Date: 19 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person member limited liability partnership
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Andrew Murphy
Documents
Termination member limited liability partnership with name
Date: 08 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: James Wedge
Documents
Appoint person member limited liability partnership
Date: 08 May 2014
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Mark Simon Pickard
Documents
Annual return limited liability partnership with made up date
Date: 19 Nov 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-22
Documents
Accounts with accounts type full
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 21 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-22
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change account reference date limited liability partnership previous extended
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: LLAA01
New date: 2011-12-31
Made up date: 2011-10-31
Documents
Annual return limited liability partnership with made up date
Date: 14 Nov 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-10-22
Documents
Incorporation limited liability partnership
Date: 22 Oct 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
COWES CHIROPRACTIC CLINIC LIMITED
24-26 BIRMINGHAM ROAD,COWES,PO31 7BH
Number: | 04655663 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOLLIN HOUSE,WILMSLOW,SK9 1DP
Number: | 06655066 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 CEDAR AVENUE,NOTTINGHAM,NG9 2HA
Number: | 11968916 |
Status: | ACTIVE |
Category: | Community Interest Company |
41 BLENHEIM ROAD,LONDON,SW20 9BA
Number: | 10940975 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTLEIGH,NORTHWICH,CW8 4RH
Number: | 03858184 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 MAYFIELD CLOSE,DORSET,BH22 9HS
Number: | 02632704 |
Status: | ACTIVE |
Category: | Private Limited Company |