BRENDON ROOFING LIMITED

05049280
THE MOUNT 21 HIGH STREET WELLINGTON SOMERSET TA21 8QT

Documents

Documents
Date Category Description Pages
30 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2024 officers Termination of appointment of director (Theo Jack Harris) 1 Buy now
13 Jun 2024 officers Termination of appointment of secretary (Welch Company Services Limited) 1 Buy now
13 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2023 accounts Amended Accounts 10 Buy now
22 Jun 2023 accounts Annual Accounts 5 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2022 accounts Annual Accounts 15 Buy now
07 Jul 2022 officers Appointment of director (Amanda Marie Hughes) 2 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Mar 2021 officers Termination of appointment of director (Jason Langton) 1 Buy now
11 Mar 2021 accounts Annual Accounts 10 Buy now
08 Jul 2020 accounts Annual Accounts 9 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jan 2020 officers Change of particulars for director (Theo Jack Harris) 2 Buy now
25 Nov 2019 officers Change of particulars for director (Mr Tom Whiltshire) 2 Buy now
04 Oct 2019 capital Return of Allotment of shares 4 Buy now
02 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Oct 2019 officers Appointment of director (Mr Tom Whiltshire) 2 Buy now
02 Oct 2019 officers Appointment of director (Mr Jason Langton) 2 Buy now
02 Oct 2019 capital Return of Allotment of shares 4 Buy now
12 Aug 2019 officers Termination of appointment of director (Tony John Tilley) 1 Buy now
23 Apr 2019 accounts Annual Accounts 8 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Mar 2018 accounts Annual Accounts 12 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Jun 2017 accounts Annual Accounts 15 Buy now
24 Apr 2017 officers Termination of appointment of director (Simon Gray) 1 Buy now
21 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2016 annual-return Annual Return 8 Buy now
20 Feb 2016 officers Appointment of corporate secretary (Welch Company Services Limited) 2 Buy now
20 Feb 2016 officers Termination of appointment of secretary (Welch Payroll Services Limited) 1 Buy now
03 Feb 2016 officers Change of particulars for director (Mr Russell Lee Baker) 2 Buy now
13 Jan 2016 accounts Annual Accounts 5 Buy now
29 Sep 2015 officers Change of particulars for corporate secretary (Welch Payroll & Company Services Limited) 1 Buy now
29 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2015 accounts Annual Accounts 5 Buy now
25 Feb 2015 annual-return Annual Return 9 Buy now
24 Nov 2014 officers Appointment of corporate secretary (Welch Payroll & Company Services Limited) 2 Buy now
24 Nov 2014 officers Termination of appointment of secretary (Welch Officium Limited) 1 Buy now
16 Apr 2014 accounts Annual Accounts 5 Buy now
07 Apr 2014 annual-return Annual Return 9 Buy now
07 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Dec 2013 officers Change of particulars for director (Theo Jack Harris) 2 Buy now
03 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 officers Change of particulars for corporate secretary (Welch Officium Limited) 2 Buy now
03 Dec 2013 officers Change of particulars for director (Simon Gray) 2 Buy now
03 Dec 2013 officers Change of particulars for director (Mr Russell Lee Baker) 2 Buy now
03 Dec 2013 capital Return of Allotment of shares 4 Buy now
28 Aug 2013 accounts Annual Accounts 15 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2013 officers Change of particulars for corporate secretary (Welch Officium Limited) 2 Buy now
26 Feb 2013 annual-return Annual Return 8 Buy now
11 Jan 2013 officers Appointment of director (Mr Tony John Tilley) 2 Buy now
13 Nov 2012 accounts Annual Accounts 6 Buy now
23 Feb 2012 annual-return Annual Return 7 Buy now
05 Aug 2011 accounts Annual Accounts 6 Buy now
11 May 2011 officers Appointment of director (Simon Gray) 2 Buy now
11 May 2011 officers Appointment of director (Theo Jack Harris) 2 Buy now
19 Apr 2011 annual-return Annual Return 4 Buy now
13 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
16 Jun 2010 annual-return Annual Return 14 Buy now
14 Jun 2010 officers Change of particulars for director (Russell Lee Baker) 3 Buy now
23 Apr 2010 officers Change of particulars for corporate secretary (Officium Lima Limited) 3 Buy now
19 Apr 2010 accounts Annual Accounts 6 Buy now
19 Dec 2009 accounts Annual Accounts 6 Buy now
15 Apr 2009 annual-return Return made up to 19/02/09; full list of members 10 Buy now
15 Apr 2009 officers Appointment terminated secretary kenneth welch 1 Buy now
15 Apr 2009 officers Secretary appointed officium lima LIMITED 2 Buy now
08 Jul 2008 accounts Annual Accounts 8 Buy now
12 Mar 2008 annual-return Return made up to 19/02/08; no change of members 6 Buy now
01 Sep 2007 accounts Annual Accounts 8 Buy now
12 Mar 2007 annual-return Return made up to 19/02/07; full list of members 6 Buy now
17 May 2006 accounts Annual Accounts 8 Buy now
28 Feb 2006 annual-return Return made up to 19/02/06; full list of members 6 Buy now
06 Sep 2005 accounts Annual Accounts 10 Buy now
06 Sep 2005 accounts Accounting reference date shortened from 31/03/05 to 28/02/05 1 Buy now
24 Feb 2005 annual-return Return made up to 19/02/05; full list of members 6 Buy now
31 Aug 2004 officers Director's particulars changed 1 Buy now
31 Aug 2004 officers Secretary resigned 1 Buy now
31 Aug 2004 officers Director resigned 1 Buy now
05 Apr 2004 officers New director appointed 1 Buy now
05 Apr 2004 officers New secretary appointed 1 Buy now
05 Apr 2004 address Registered office changed on 05/04/04 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
05 Apr 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
19 Feb 2004 incorporation Incorporation Company 16 Buy now