COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED
Company number 02672830
- Company Overview for COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED (02672830)
- Filing history for COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED (02672830)
- People for COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED (02672830)
- Charges for COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED (02672830)
- Insolvency for COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED (02672830)
- More for COBSEN-DAVIES ROOFING (SOUTHERN) LIMITED (02672830)
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
|
|
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
|
|
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 |