D N F ROOFING & CLADDING LTD

Company Documents

DateDescription
27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

24/03/2524 March 2025 Appointment of a voluntary liquidator

View Document

12/04/2412 April 2024 Registered office address changed from 12 -16 Station Street East Coventry West Midlands CV6 5FJ England to Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2024-04-12

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Statement of affairs

View Document

12/09/2312 September 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

06/02/236 February 2023 Registered office address changed from Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands CV1 4PB to 12 -16 Station Street East Coventry West Midlands CV6 5FJ on 2023-02-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

23/07/2123 July 2021 Termination of appointment of Jackie Fowles as a director on 2021-07-23

View Document

08/12/208 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/02/2019 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

22/03/1922 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS JACKIE FOWLES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 13/07/15 NO CHANGES

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/08/137 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 1A STATION STREET EAST FOLESHILL COVENTRY WEST MIDLANDS CV6 5FL UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR RICKY CLOWES

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICKY CLOWES

View Document

01/08/111 August 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD DOCHERTY

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/07/1023 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

12/11/0912 November 2009 12/11/09 STATEMENT OF CAPITAL GBP 150

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR RICKY JOHN CLOWES

View Document

13/07/0913 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company