Warsop
Mansfield
Nottinghamshire
NG20 0FL
Secretary Name | Janet April Sofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2007(7 years after company formation) |
Appointment Duration | 17 years |
Role | Secretary |
Correspondence Address | 17 Reef Close Reef Close Warsop Mansfield Nottinghamshire NG20 0FL |
Secretary Name | Mr John Hajok |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2000(4 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Appledore Drive Bolton Lancashire BL2 4HH |
Director Name | Mr Darren Valentine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hallbridge Gardens Bolton Lancashire BL1 8UT |
Secretary Name | Darren Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 51 Christ Church Lane Harwood Bolton Lancashire BL2 3QE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.roofinvestigations.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01204 595467 |
Telephone region | Bolton |
Registered Address | Regent House Folds Road Bolton BL1 2RZ |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Crompton |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,453 |
Cash | £15,018 |
Current Liabilities | £70,963 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 8 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 3 weeks from now) |
21 February 2001 | Delivered on: 27 February 2001 Satisfied on: 28 January 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
13 July 2023 | Micro company accounts made up to 30 April 2023 (6 pages) |
---|---|
22 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
28 July 2022 | Micro company accounts made up to 30 April 2022 (6 pages) |
13 December 2021 | Confirmation statement made on 12 December 2021 with updates (4 pages) |
10 August 2021 | Micro company accounts made up to 30 April 2021 (6 pages) |
12 May 2021 | Registered office address changed from 32-36 Chorley New Road Bolton Lancashire BL1 4AP to Regent House Folds Road Bolton BL1 2RZ on 12 May 2021 (1 page) |
3 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
20 August 2020 | Secretary's details changed for Janet April Sofield on 20 August 2020 (1 page) |
20 August 2020 | Director's details changed for Niell Andrew Sofield on 20 August 2020 (2 pages) |
20 August 2020 | Change of details for Janet April Sofield as a person with significant control on 20 August 2020 (2 pages) |
20 August 2020 | Director's details changed for Niell Andrew Sofield on 20 August 2020 (2 pages) |
20 August 2020 | Change of details for Niell Andrew Sofield as a person with significant control on 20 August 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
12 December 2018 | Change of details for Neill Andrew Sofield as a person with significant control on 6 April 2016 (2 pages) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
16 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
22 March 2018 | Change of details for Janet April Sofield as a person with significant control on 21 March 2018 (2 pages) |
22 March 2018 | Secretary's details changed for Janet April Sofield on 21 March 2018 (1 page) |
22 March 2018 | Change of details for Neill Andrew Sofield as a person with significant control on 21 March 2018 (2 pages) |
22 March 2018 | Director's details changed for Niell Andrew Sofield on 21 March 2018 (2 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Amended total exemption small company accounts made up to 30 April 2016 (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Janet April Sofield on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Niell Andrew Sofield on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Janet April Sofield on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Niell Andrew Sofield on 19 May 2016 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 April 2015 | Secretary's details changed for Janet April Sofield on 10 April 2015 (1 page) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Niell Andrew Sofield on 10 April 2015 (2 pages) |
23 April 2015 | Secretary's details changed for Janet April Sofield on 10 April 2015 (1 page) |
23 April 2015 | Director's details changed for Niell Andrew Sofield on 10 April 2015 (2 pages) |
23 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
28 January 2015 | Satisfaction of charge 1 in full (4 pages) |
28 January 2015 | Satisfaction of charge 1 in full (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 11 December 2012 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 December 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 11 December 2012 (1 page) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
15 July 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 April 2010 | Director's details changed for Niell Andrew Sofield on 9 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Niell Andrew Sofield on 9 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Niell Andrew Sofield on 9 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
11 May 2009 | Appointment terminated director darren valentine (1 page) |
11 May 2009 | Appointment terminated director darren valentine (1 page) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
24 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
23 June 2008 | Director's change of particulars / darren valentine / 23/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / niell sofield / 23/06/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / janet sofield / 23/06/2008 (1 page) |
23 June 2008 | Secretary's change of particulars / janet sofield / 23/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / darren valentine / 23/06/2008 (1 page) |
23 June 2008 | Director's change of particulars / niell sofield / 23/06/2008 (1 page) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | New secretary appointed (2 pages) |
29 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 May 2007 | Return made up to 10/04/07; full list of members (3 pages) |
16 May 2007 | New secretary appointed (1 page) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
20 June 2005 | Return made up to 10/04/05; full list of members (3 pages) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 4 appledore drive bolton lancashire BL2 4HH (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 4 appledore drive bolton lancashire BL2 4HH (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
21 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
27 January 2005 | Ad 21/12/04--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
27 January 2005 | Ad 21/12/04--------- £ si 4@1=4 £ ic 6/10 (2 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New director appointed (2 pages) |
17 January 2005 | Ad 02/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
17 January 2005 | Ad 02/12/04--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 10/04/04; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 July 2003 | Director's particulars changed (1 page) |
18 July 2003 | Director's particulars changed (1 page) |
23 May 2003 | Return made up to 10/04/03; full list of members
|
23 May 2003 | Return made up to 10/04/03; full list of members
|
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
8 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
8 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
18 January 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
8 May 2001 | Return made up to 10/04/01; full list of members (6 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New secretary appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 52 bradshaw meadows bolton lancashire BL2 4NA (1 page) |
24 May 2000 | Registered office changed on 24/05/00 from: 52 bradshaw meadows bolton lancashire BL2 4NA (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
10 April 2000 | Incorporation (12 pages) |
10 April 2000 | Incorporation (12 pages) |