Advanced company searchLink opens in new window

EDWARDS ROOFING (NEWPORT) LIMITED

Company number 08046410

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)
14 Jul 2015 CH01 Director's details changed for Mr Wayne James Edwards on 1 August 2014
14 Jul 2015 CH03 Secretary's details changed for Jenny Edith Edwards on 1 August 2014
25 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
29 May 2014 AD01 Registered office address changed from Office 15, Orion Suite Enterprise Way Newport Gwent NP20 2AQ Wales on 29 May 2014
28 May 2014 AD01 Registered office address changed from 50 Abbey Road Newport South Wales NP19 9DY on 28 May 2014
28 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
10 May 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
19 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 May 2012
06 Jun 2012 ANNOTATION Rectified TM01 was removed from the public register on 30/08/12 as it was factually inaccurate or is derived from something factually inaccurate.
06 Jun 2012 ANNOTATION Rectified TM02 was removed from the public register on 30/08/12 as it was factually inaccurate or is derived from something factually inaccurate.
28 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 2
24 May 2012 AP03 Appointment of Jenny Edith Edwards as a secretary
24 May 2012 AP01 Appointment of Mr Wayne James Edwards as a director
24 May 2012 AD01 Registered office address changed from , 50 Abbey Road, Ringland, Newport, NP19 9DY, United Kingdom on 24 May 2012
24 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 19/07/12.
24 May 2012 AP01 Appointment of Mr Wayne James Edwards as a director
  • ANNOTATION Date of appointment on AP01 was removed from the public register on 30/08/12 as it was factually inaccurate or is derived from something factually inaccurate.
24 May 2012 TM01 Termination of appointment of Samuel Lloyd as a director
24 May 2012 AP03 Appointment of Mrs Jenny Edith Edwards as a secretary
  • ANNOTATION Date of appointment on AP03 was removed from the public register on 30/08/12 as it was factually inaccurate or is derived from something factually inaccurate.
26 Apr 2012 NEWINC Incorporation