Advanced company searchLink opens in new window

BRENDON ROOFING LIMITED

Company number 05049280

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)
24 Apr 2017 TM01 Termination of appointment of Simon Gray as a director on 24 April 2017
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
23 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 400
20 Feb 2016 AP04 Appointment of Welch Company Services Limited as a secretary on 14 September 2015
20 Feb 2016 TM02 Termination of appointment of Welch Payroll Services Limited as a secretary on 14 September 2015
03 Feb 2016 CH01 Director's details changed for Mr Russell Lee Baker on 22 January 2016
13 Jan 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Sep 2015 CH04 Secretary's details changed for Welch Payroll & Company Services Limited on 26 August 2015
29 Sep 2015 AD01 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 29 September 2015
16 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 400
24 Nov 2014 AP04 Appointment of Welch Payroll & Company Services Limited as a secretary on 24 November 2014
24 Nov 2014 TM02 Termination of appointment of Welch Officium Limited as a secretary on 24 November 2014
16 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
07 Apr 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 400
07 Jan 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 October 2013
03 Dec 2013 CH01 Director's details changed for Theo Jack Harris on 22 March 2013
03 Dec 2013 AD01 Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ England on 3 December 2013
03 Dec 2013 CH04 Secretary's details changed for Welch Officium Limited on 5 April 2013
03 Dec 2013 CH01 Director's details changed for Simon Gray on 22 March 2013
03 Dec 2013 CH01 Director's details changed for Mr Russell Lee Baker on 22 March 2013
03 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 400
28 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
20 Mar 2013 AD01 Registered office address changed from 9 Taunton Road Wiveliscombe Taunton Somerset TA4 2TQ on 20 March 2013
20 Mar 2013 CH04 Secretary's details changed for Welch Officium Limited on 19 March 2013