EXCEL ROOFING SERVICES LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewRegistered office address changed from Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ United Kingdom to Queensgate House Cookham Road Bracknell Berkshire RG12 1RB on 2025-09-19

View Document

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

View Document

30/12/2430 December 2024

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

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

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

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 ALTER ARTICLES 06/03/2018

View Document

22/03/1822 March 2018 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

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 DIRECTOR APPOINTED ALAN WILLIAM VIRGO

View Document

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

View Document

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

View Document

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

View Document

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

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 / MR SIMON DAVID PEARSON / 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 / ALAN DAVID CORNELL / 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 Annual return made up to 9 July 2010 with full list of shareholders

View Document

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

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

View Document

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

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED

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 NEW DIRECTOR APPOINTED

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 SECRETARY APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR 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