DERWENT ROOFING SERVICES LIMITED
Status | ACTIVE |
Company No. | 03841371 |
Category | Private Limited Company |
Incorporated | 14 Sep 1999 |
Age | 24 years, 10 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
DERWENT ROOFING SERVICES LIMITED is an active private limited company with number 03841371. It was incorporated 24 years, 10 months, 17 days ago, on 14 September 1999. The company address is Unit 1, Elizabeth Court, Manners Avenue Unit 1, Elizabeth Court, Manners Avenue, Ilkeston, DE7 8EF, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 10 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-10
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 10 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-10
Documents
Change registered office address company with date old address new address
Date: 24 Mar 2021
Action Date: 24 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-24
Old address: 20 Burns Street Ilkeston Derbys DE7 8AA
New address: Unit 1, Elizabeth Court, Manners Avenue Manners Industrial Estate Ilkeston Derbyshire DE7 8EF
Documents
Confirmation statement with no updates
Date: 27 Sep 2020
Action Date: 14 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-14
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2019
Action Date: 14 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-14
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 14 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 14 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-14
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 14 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-14
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 14 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-14
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Simon Byrne
Documents
Change person director company with change date
Date: 21 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Scott Henshaw
Documents
Change person secretary company with change date
Date: 21 Oct 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-09-01
Officer name: Louise Byrne
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 14 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-14
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Capital allotment shares
Date: 27 Mar 2014
Action Date: 27 Mar 2014
Category: Capital
Type: SH01
Date: 2014-03-27
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 14 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-14
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 14 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Simon Byrne
Documents
Change person director company with change date
Date: 19 Oct 2010
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Scott Henshaw
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 14 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-14
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/06; full list of members
Documents
Legacy
Date: 04 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/06 to 31/03/06
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/06/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 21/11/02 from: 17 derwent avenue west hallam ilkeston derbyshire DE7 6JE
Documents
Legacy
Date: 17 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 05 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 01/10/99 from: suite 17 city business centre lower road london SE16 2XB
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
C/O AW ACCOUNTANCY & BOOKKEEPING KINGFISHER HOUSE,BROMLEY,BR1 1LT
Number: | 04462061 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ESKDALE COURT,NOTTINGHAM,NG2 6NH
Number: | 08008464 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL HOUSE VILLAGE STREET,GRANTHAM,NG33 5EB
Number: | 11619447 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYSIDE MIDMILL,INVERURIE,AB51 0UY
Number: | SC606682 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASMINE COTTAGE,FARNHAM,GU10 2DH
Number: | 04286269 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROFESSORIAL SOLUTIONS LIMITED
SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH,STOCKPORT,SK12 1LQ
Number: | 06691744 |
Status: | ACTIVE |
Category: | Private Limited Company |