G. WILLIS ROOFING LTD
Status | ACTIVE |
Company No. | 06289341 |
Category | Private Limited Company |
Incorporated | 21 Jun 2007 |
Age | 17 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
G. WILLIS ROOFING LTD is an active private limited company with number 06289341. It was incorporated 17 years, 17 days ago, on 21 June 2007. The company address is 2 Hamilton Terrace 2 Hamilton Terrace, Durham, DH7 6BN, Co. Durham.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 01 Aug 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 23 Jul 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type total exemption full
Date: 24 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerard Willis
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Termination secretary company with name termination date
Date: 14 Jul 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Bissett
Termination date: 2016-05-31
Documents
Change person director company with change date
Date: 14 Jul 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-21
Officer name: Gerard Willis
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Change person director company with change date
Date: 03 Jun 2014
Action Date: 09 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-09
Officer name: Gerard Willis
Documents
Change registered office address company with date old address
Date: 27 Aug 2013
Action Date: 27 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-27
Old address: 81 Rose Lea Witton Gilbert Durham Co. Durham DH7 6RE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date
Date: 21 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 16 May 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Appoint person secretary company with name
Date: 12 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Samantha Bissett
Documents
Termination secretary company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anita Willis
Documents
Change registered office address company with date old address
Date: 04 Oct 2011
Action Date: 04 Oct 2011
Category: Address
Type: AD01
Change date: 2011-10-04
Old address: 2 Hamilton Terrace, Daisy Hill Sacriston County Durham DH7 6BN
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2011
Action Date: 21 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 21 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/06/08; full list of members
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed anita mary willis
Documents
Legacy
Date: 02 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary samantha bissett
Documents
Legacy
Date: 27 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/07--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 14 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 05/04/08
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
8-10 COLEBROOKE PLACE,LONDON,N1 8HZ
Number: | 03636544 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 ROMULUS CLOSE,BIRMINGHAM,B20 2AR
Number: | 08557702 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DUVALL INVESTMENT CORPORATION LIMITED
42 WRIGHT LANE, KESGRAVE,SUFFOLK,IP5 2FA
Number: | 03950584 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ALBERT TERRACE,ABERDEEN,AB10 1XY
Number: | SC576559 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WESTMORELAND AVENUE,LONDON,DA16 2QB
Number: | 06943119 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 PROMENADE,BLACKPOOL,FY1 6AH
Number: | 10752668 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |