ROOFSTILES LIMITED

1st Floor 11 Freeport Office Village 1st Floor 11 Freeport Office Village, Braintree, CM77 8YG, Essex, United Kingdom
StatusACTIVE
Company No.06546115
CategoryPrivate Limited Company
Incorporated27 Mar 2008
Age16 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

ROOFSTILES LIMITED is an active private limited company with number 06546115. It was incorporated 16 years, 3 months, 11 days ago, on 27 March 2008. The company address is 1st Floor 11 Freeport Office Village 1st Floor 11 Freeport Office Village, Braintree, CM77 8YG, Essex, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065461150001

Charge creation date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-21

Old address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom

New address: 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-07

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Graham Johnston

Appointment date: 2021-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-09

Old address: Priestley House Priestley Gardens Chadwell Heath Romford RM6 4SN

New address: Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katarzyna Kasperkiewicz

Cessation date: 2020-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katarzyna Kasperkiewicz

Termination date: 2020-05-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 27 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-27

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-22

Capital : 2 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katarzyna Kasperkiewicz

Appointment date: 2016-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 27 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 27 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 27 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 27 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 27 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 27 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2010

Action Date: 27 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/03/09; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 09/04/2009 from priestly house priestly gardens chadwell heath romford RM6 4SN united kingdom

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Capital

Type: 88(2)

Description: Ad 27/03/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed david anthony osborn

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed michael chillery

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 01/04/2008 from the studio st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary qa registrars LIMITED

Documents

View document PDF

Legacy

Date: 31 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director qa nominees LIMITED

Documents

View document PDF

Incorporation company

Date: 27 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J N TRUSTEES LIMITED

NEW BRIDGE STREET HOUSE,LONDON,EC4V 6BJ

Number:10034465
Status:ACTIVE
Category:Private Limited Company

ENTREPRENEUR SOLUTIONS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11552179
Status:ACTIVE
Category:Private Limited Company

FONTECA LTD.

61 BEDFORD RD. BEDFORD ROAD,BEDFORD,MK45 3NA

Number:11272999
Status:ACTIVE
Category:Private Limited Company

INCO SYSTEMS LIMITED

80 GRANVILLE ROAD,SEVENOAKS,TN13 1HA

Number:08378439
Status:ACTIVE
Category:Private Limited Company

MALISSA BROWN LTD

7 BRISBANE ROAD,LONDON,E10 5NE

Number:08021383
Status:ACTIVE
Category:Private Limited Company

NEROLI HOUSE LTD.

UNIT 7,BELFAST,BT12 6RD

Number:NI647662
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