Advanced company searchLink opens in new window

COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED

Company number 02672830

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Dec 2011 AR01 Annual return made up to 18 December 2011 with full list of shareholders
20 Sep 2011 AA Accounts for a small company made up to 31 December 2010
24 May 2011 AD01 Registered office address changed from Independence House Adelaide Street Heywood Lancashire OL10 4HF on 24 May 2011
05 May 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
06 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
02 Oct 2010 AA Accounts for a small company made up to 31 December 2009
03 Feb 2010 CERTNM Company name changed cobsen-davies roofing (sussex/kent) LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-25
03 Feb 2010 CONNOT Change of name notice
22 Dec 2009 AR01 Annual return made up to 18 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Trevor Pettifer on 1 October 2009
30 Nov 2009 AA Accounts for a small company made up to 31 December 2008
11 Nov 2009 AP01 Appointment of Timothy Charles Hawkes as a director
03 Nov 2009 AD01 Registered office address changed from 20 Sompting Road Worthing West Sussex on 3 November 2009
03 Nov 2009 TM02 Termination of appointment of Trevor Pettifer as a secretary
03 Nov 2009 AP01 Appointment of Anthony Burke as a director
03 Nov 2009 AP01 Appointment of Keith Kershaw as a director
03 Nov 2009 AP03 Appointment of Keith Kershaw as a secretary
03 Nov 2009 TM01 Termination of appointment of Terence Scard as a director
01 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Jan 2009 363a Return made up to 18/12/08; full list of members
22 Jan 2009 190 Location of debenture register
22 Jan 2009 353 Location of register of members