BERESFORD ROOFING LIMITED - SHIPLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type total exemption full. 2023-06-07 View Report
Accounts. Change account reference date company previous shortened. 2023-04-26 View Report
Address. Old address: 1 Park View Court Saint Pauls Road Shipley West Yorkshire BD18 3DZ. Change date: 2023-01-14. New address: 1 Park View Court St. Pauls Road Shipley BD18 3DZ. 2023-01-14 View Report
Confirmation statement. Statement with no updates. 2022-11-15 View Report
Accounts. Accounts type total exemption full. 2022-01-23 View Report
Officers. Termination date: 2021-12-15. Officer name: Sarah Louise Beresford. 2022-01-23 View Report
Confirmation statement. Statement with no updates. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-03-15 View Report
Accounts. Accounts type total exemption full. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type total exemption full. 2018-12-17 View Report
Confirmation statement. Statement with updates. 2018-03-19 View Report
Persons with significant control. Psc name: Mr Ernest William Beresford. Change date: 2017-03-20. 2018-03-19 View Report
Persons with significant control. Change date: 2017-03-20. Psc name: Gordon Ernest Beresford. 2018-03-19 View Report
Accounts. Accounts type total exemption full. 2018-02-12 View Report
Capital. Capital allotment shares. 2018-01-29 View Report
Accounts. Accounts type total exemption small. 2017-04-24 View Report
Officers. Officer name: Doreen Beresford. Change date: 2016-04-06. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Gazette. Gazette filings brought up to date. 2016-07-12 View Report
Accounts. Accounts type total exemption small. 2016-07-11 View Report
Gazette. Gazette notice compulsory. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-04-11 View Report
Accounts. Accounts type total exemption small. 2015-11-16 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Change account reference date company previous shortened. 2015-07-27 View Report
Accounts. Change account reference date company previous shortened. 2015-04-28 View Report
Mortgage. Charge number: 040432500003. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-06-06 View Report
Accounts. Accounts type total exemption small. 2013-04-26 View Report
Annual return. With made up date full list shareholders. 2012-08-13 View Report
Accounts. Accounts type total exemption small. 2012-08-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-08-01 View Report
Annual return. With made up date full list shareholders. 2011-08-25 View Report
Officers. Change date: 2011-07-31. Officer name: Sarah Louise Beresford. 2011-08-25 View Report
Officers. Change date: 2011-07-31. Officer name: Doreen Beresford. 2011-08-25 View Report
Officers. Change date: 2011-07-31. Officer name: Gordon Beresford. 2011-08-25 View Report
Accounts. Accounts type total exemption small. 2011-08-22 View Report
Gazette. Gazette filings brought up to date. 2011-08-13 View Report
Gazette. Gazette notice compulsary. 2011-08-02 View Report
Annual return. With made up date full list shareholders. 2010-10-05 View Report
Accounts. Accounts type total exemption small. 2010-08-19 View Report
Accounts. Accounts type total exemption small. 2009-08-18 View Report
Annual return. Legacy. 2009-08-10 View Report
Annual return. Legacy. 2008-11-19 View Report