BURROWS INDUSTRIAL ROOFING LIMITED

Suite 0459, Unit D3 Mod Village Baron Way Suite 0459, Unit D3 Mod Village Baron Way, Carlisle, CA6 4BU, England
StatusACTIVE
Company No.03827387
CategoryPrivate Limited Company
Incorporated18 Aug 1999
Age24 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

BURROWS INDUSTRIAL ROOFING LIMITED is an active private limited company with number 03827387. It was incorporated 24 years, 10 months, 21 days ago, on 18 August 1999. The company address is Suite 0459, Unit D3 Mod Village Baron Way Suite 0459, Unit D3 Mod Village Baron Way, Carlisle, CA6 4BU, England.



Company Fillings

Certificate change of name company

Date: 12 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sserv (99) LIMITED\certificate issued on 12/06/24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-11

Old address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom

New address: Suite 0459, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Lilwyn Mortimer

Appointment date: 2024-06-10

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gpa Klm Ltd

Notification date: 2024-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Dedicoat

Termination date: 2024-06-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Dedicoat

Termination date: 2024-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Dedicoat

Cessation date: 2024-06-10

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 21 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2023

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-25

Psc name: Mrs Samantha Dedicoat

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2023

Action Date: 28 Aug 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Colin Davis

Cessation date: 2016-08-28

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr Craig Dedicoat

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2023

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Mr Craig Dedicoat

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2023

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mrs Samantha Dedicoat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sser (99) LIMITED\certificate issued on 08/11/22

Documents

View document PDF

Certificate change of name company

Date: 24 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stoneleigh services LIMITED\certificate issued on 24/10/22

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-25

Psc name: Mrs Samantha Dedicoat

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2022

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-06-30

Psc name: Mr Craig Dedicoat

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Smith

Termination date: 2022-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 28 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-28

Psc name: Stetphen Colin Davis

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2022

Action Date: 28 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stetphen Colin Davis

Notification date: 2016-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY

New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 15 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-15

Psc name: Mrs Samantha Dedicoat

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mr Craig Dedicoat

Documents

View document PDF

Change person secretary company with change date

Date: 22 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-01

Officer name: Mr Craig Dedicoat

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Roger Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-01

Officer name: Mr Craig Dedicoat

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-01

Psc name: Mrs Samantha Dedicoat

Documents

View document PDF

Change to a person with significant control

Date: 22 Sep 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-31

Psc name: Mr Craig Dedicoat

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 29 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steffan David White

Termination date: 2022-07-29

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-31

Officer name: Craig Dedicoat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 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: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Dedicoat

Notification date: 2016-08-25

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 25 Aug 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-08-25

Psc name: Craig Dedicoat

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038273870001

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steffan David White

Appointment date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jun 2019

Action Date: 14 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038273870001

Charge creation date: 2019-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 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: 21 Aug 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 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 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Colin Davis

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Craig Dedicoat

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Dedicoat

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Dedicoat

Documents

View document PDF

Legacy

Date: 21 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jul 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/06/02--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/06/02

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/02; full list of members

Documents

Legacy

Date: 22 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/01; full list of members; amend

Documents

Legacy

Date: 19 Sep 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/01; full list of members; amend

Documents

View document PDF

Accounts amended with made up date

Date: 22 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AAMD

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/08/01; full list of members

Documents

View document PDF


Some Companies

24 BRITISH MAINTENANCE LTD

C/O THE ACCOUNTANCY PARTNERSHIP,5 GREENWICH VIEW PLACE,E14 9NN

Number:10444432
Status:ACTIVE
Category:Private Limited Company

HUNTER'S FLEET LIMITED

HORSEFEN ROAD,NORFOLK,NR29 5QG

Number:03157685
Status:ACTIVE
Category:Private Limited Company

POLFAB UK LIMITED

C/O DPC, VERNON ROAD,STAFFORDSHIRE,ST4 2QY

Number:06468878
Status:ACTIVE
Category:Private Limited Company

SHEAFS MUSIC LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:11849165
Status:ACTIVE
Category:Private Limited Company

THE ALLEN GROUPE LIMITED

1ST FLOOR,LONDON,W1B 2LX

Number:06520778
Status:ACTIVE
Category:Private Limited Company

TIMMS LOGISTICS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11120087
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