CHANDLERS ROOFING SUPPLIES (NORTH LONDON) LIMITED

08559084
UNIT J1 FRANKLIN HOUSE CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE BN26 6JF

Documents

Documents
Date Category Description Pages
15 Jul 2024 officers Termination of appointment of director (Nick House) 1 Buy now
13 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2024 accounts Annual Accounts 20 Buy now
06 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 64 Buy now
06 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
06 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2022 accounts Annual Accounts 20 Buy now
06 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 74 Buy now
06 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
06 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
20 Jul 2022 officers Appointment of director (Mr Martin Wayne Stables) 2 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2021 officers Termination of appointment of director (Paul Barry) 1 Buy now
13 Oct 2021 officers Termination of appointment of director (Andrew Robert Cope) 1 Buy now
12 Oct 2021 officers Appointment of director (Richard Robinson) 2 Buy now
12 Oct 2021 officers Appointment of director (Nick House) 2 Buy now
09 Sep 2021 accounts Annual Accounts 15 Buy now
09 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 48 Buy now
09 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
09 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
03 Aug 2021 officers Termination of appointment of secretary (David Anthony Weston) 1 Buy now
03 Aug 2021 officers Appointment of director (Mr Daniel Edward Spokes) 2 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2021 officers Appointment of director (Allun Pittingale) 2 Buy now
02 Dec 2020 accounts Annual Accounts 15 Buy now
02 Dec 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 55 Buy now
02 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
02 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jul 2020 officers Termination of appointment of director (Iain Bell) 1 Buy now
07 Jan 2020 officers Appointment of director (Mr Paul Barry) 2 Buy now
07 Jan 2020 officers Termination of appointment of director (Christopher John Maityard) 1 Buy now
24 Oct 2019 officers Termination of appointment of director (Nigel Tony Winston) 1 Buy now
24 Oct 2019 officers Termination of appointment of director (James Richard Wedge) 1 Buy now
24 Oct 2019 officers Termination of appointment of director (David Howard Turner) 1 Buy now
24 Oct 2019 officers Appointment of director (Mr Christopher John Maityard) 2 Buy now
24 Oct 2019 officers Appointment of director (Mr Iain Bell) 2 Buy now
18 Sep 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 resolution Resolution 24 Buy now
09 Jul 2019 accounts Annual Accounts 13 Buy now
04 Jul 2018 accounts Annual Accounts 12 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 19 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
13 Oct 2016 accounts Annual Accounts 18 Buy now
29 Jun 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 resolution Resolution 3 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
08 Jul 2015 annual-return Annual Return 5 Buy now
29 Jan 2015 mortgage Registration of a charge 24 Buy now
17 Nov 2014 officers Appointment of director (Mr Nigel Tony Winston) 2 Buy now
19 Sep 2014 accounts Annual Accounts 15 Buy now
15 Jul 2014 annual-return Annual Return 4 Buy now
15 Jul 2014 officers Termination of appointment of secretary (David Howard Turner) 1 Buy now
15 Jul 2014 officers Appointment of secretary (Mr David Anthony Weston) 2 Buy now
14 May 2014 capital Return of Allotment of shares 4 Buy now
09 May 2014 resolution Resolution 1 Buy now
18 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jun 2013 incorporation Incorporation Company 9 Buy now