EXCEL ROOFING SERVICES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/12/2430 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

30/12/2430 December 2024

View Document

16/12/2416 December 2024 Appointment of Mr Douglas Scott Bryce as a director on 2024-10-01

View Document

01/11/241 November 2024 Termination of appointment of Alan David Cornell as a director on 2024-10-30

View Document

26/07/2426 July 2024 Termination of appointment of Alan Jonathan Simpson as a director on 2024-07-15

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

08/07/248 July 2024 Termination of appointment of Simon David Pearson as a director on 2024-07-08

View Document

04/07/244 July 2024 Appointment of Mr Francis John Hanna as a director on 2024-04-15

View Document

20/02/2420 February 2024 Termination of appointment of Arnold Bernard Gerardus Van Huet as a director on 2024-01-10

View Document

20/02/2420 February 2024 Appointment of Mr Michael David Gant as a director on 2024-01-01

View Document

20/02/2420 February 2024 Termination of appointment of Jovita Kelmonaite as a director on 2024-01-10

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

18/10/2318 October 2023 Registration of charge 035959770006, created on 2023-10-10

View Document

18/08/2318 August 2023 Director's details changed for Mr Simon David Pearson on 2023-08-14

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

06/01/236 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

10/11/2110 November 2021 Termination of appointment of Alan William Virgo as a director on 2021-09-30

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

05/07/215 July 2021 Registration of charge 035959770005, created on 2021-06-29

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035959770001

View Document

21/08/2021 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035959770004

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY BRODIES SECRETARIAL SERVICES LIMITED

View Document

18/05/2018 May 2020 CORPORATE SECRETARY APPOINTED ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANK LANGSTRAAT

View Document

24/02/2024 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035959770002

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MISS JOVITA KELMONAITE

View Document

09/12/199 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035959770004

View Document

19/08/1919 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR STUART JOHN OVEREND

View Document

20/12/1820 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR FRANK LANGSTRAAT

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / CREST ROOFING LTD / 04/05/2018

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM C/O BRICKABILITY LIMITED SOUTH ROAD BRIDGEND INDUSTRIAL ESTATE BRIDGEND CF31 3XG UNITED KINGDOM

View Document

19/04/1819 April 2018 PREVSHO FROM 30/05/2018 TO 31/03/2018

View Document

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

22/03/1822 March 2018 ALTER ARTICLES 06/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / CREST ROOFING LTD / 13/03/2018

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY FRANK LANGSTRAAT

View Document

14/03/1814 March 2018 CORPORATE SECRETARY APPOINTED BRODIES SECRETARIAL SERVICES LIMITED

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK LANGSTRAAT

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM HOWDENSHIRE WAY KNEDLINGTON ROAD, HOWDEN GOOLE EAST YORKSHIRE DN14 7HZ

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035959770003

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED ALAN WILLIAM VIRGO

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR ALAN JONATHAN SIMPSON

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035959770002

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035959770001

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR FRANK LANGSTRAAT

View Document

26/02/1826 February 2018 PREVSHO FROM 31/05/2017 TO 30/05/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

09/03/179 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/01/1625 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

05/08/155 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

17/04/1517 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

29/10/1429 October 2014 AUDITOR'S RESIGNATION

View Document

16/10/1416 October 2014 SECTION 519

View Document

11/07/1411 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

23/07/1323 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID CORNELL / 01/01/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD BERNARD GERARDUS VAN HUET / 01/01/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID PEARSON / 01/01/2013

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / FRANK LANGSTRAAT / 01/03/2013

View Document

28/02/1328 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

10/07/1210 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID CORNELL / 09/07/2010

View Document

12/07/1012 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0221 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

13/02/0213 February 2002 CONF OF SHARES HELD 30/01/02

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: 115 CROCKHAMWELL ROAD WOODLEY READING BERKSHIRE RG5 3JP

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: 93 DOWNS ROAD SOUTH WONSTON WINCHESTER HAMPSHIRE SO21 3EH

View Document

24/05/0024 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/05/99

View Document

23/11/9823 November 1998 COMPANY NAME CHANGED WESSEX ROOFING SERVICES LIMITED CERTIFICATE ISSUED ON 24/11/98

View Document

25/07/9825 July 1998 REGISTERED OFFICE CHANGED ON 25/07/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

09/07/989 July 1998 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