ROOF-POD LIMITED

Unit 1 & 2 Bridge Road Unit 1 & 2 Bridge Road, Richmond, DL10 7HS, North Yorkshire
StatusACTIVE
Company No.08662772
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

ROOF-POD LIMITED is an active private limited company with number 08662772. It was incorporated 10 years, 10 months, 3 days ago, on 27 August 2013. The company address is Unit 1 & 2 Bridge Road Unit 1 & 2 Bridge Road, Richmond, DL10 7HS, North Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2023

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-04

Psc name: Mr Timothy Michael Benson

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Michael Benson

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 04 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bellwood Investments Limited

Cessation date: 2018-12-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2023

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bellwood Investments Limited

Termination date: 2018-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Michael Benson

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Michael Benson

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Michael Benson

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bellwood Investments Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Resolution

Date: 26 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jun 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-02

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

New address: Unit 1 & 2 Bridge Road Brompton on Swale Richmond North Yorkshire DL10 7HS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-29

New date: 2014-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2015

Action Date: 29 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-30

New date: 2014-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-24

Old address: Spaceworks Benton Park Road Newcastle upon Tyne NE7 7LX

Documents

View document PDF

Appoint corporate director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bellwood Investments Limited

Documents

View document PDF

Resolution

Date: 20 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-19

Old address: 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY

Documents

View document PDF

Capital allotment shares

Date: 05 Nov 2013

Action Date: 29 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-29

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2013

Action Date: 28 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-28

Capital : 1,375 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 01 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-01

Capital : 1,000 GBP

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

C & F ELGIN LTD

ULM LTD 1ST FLOOR,LONDON,W1F 0JJ

Number:06247586
Status:ACTIVE
Category:Private Limited Company

COMPARE THE UTILITY MARKET LIMITED

5 ELLERBY MEWS,DURHAM,DH6 3FB

Number:11638955
Status:ACTIVE
Category:Private Limited Company

COULTERS LETTINGS LTD

32 NORTH WEST CIRCUS PLACE,EDINBURGH,EH3 6TP

Number:SC414424
Status:ACTIVE
Category:Private Limited Company

CRAWLEY FABRICS LTD

24 BROADWALK,CRAWLEY,RH10 1HQ

Number:07453386
Status:ACTIVE
Category:Private Limited Company

J.W. TAXIS (TWO) LTD.

49 NANTWICH DRIVE,,EH7 6RB

Number:SC214313
Status:ACTIVE
Category:Private Limited Company

SCRIVEN & THORNTON FINE FOODS LIMITED

100/101 HIGH STREET,CRADLEY HEATH,B64 5HE

Number:09044129
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