Download leads from Nexok and grow your business. Find out more

Chandlers Roofing Supplies (Halesowen) Limited

Documents

Total Documents87
Total Pages724

Filing History

20 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22
20 January 2024Audit exemption subsidiary accounts made up to 31 December 2022
6 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22
6 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22
21 August 2023Confirmation statement made on 17 August 2023 with no updates
20 March 2023Change of details for Chandlers Roofing Supplies Ltd as a person with significant control on 22 December 2022
22 December 2022Registered office address changed from Chandlers Depot the Broyle Ringmer East Sussex BN8 5NP to Unit J1 Franklin House Chaucer Business Park Dittons Road Polegate East Sussex BN26 6JF on 22 December 2022
7 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
7 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
7 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
7 October 2022Audit exemption subsidiary accounts made up to 31 December 2021
17 August 2022Confirmation statement made on 17 August 2022 with no updates
20 July 2022Appointment of Mr Martin Wayne Stables as a director on 1 July 2022
13 October 2021Termination of appointment of Andrew Robert Cope as a director on 17 September 2021
13 October 2021Termination of appointment of Paul Barry as a director on 17 September 2021
11 October 2021Appointment of Mr Peter Allan Cudd as a director on 17 September 2021
11 October 2021Appointment of Nick House as a director on 17 September 2021
11 October 2021Appointment of Richard Robinson as a director on 17 September 2021
16 September 2021Confirmation statement made on 19 August 2021 with no updates
9 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
9 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
9 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
9 September 2021Audit exemption subsidiary accounts made up to 31 December 2020
3 August 2021Appointment of Mr Daniel Edward Spokes as a director on 31 July 2021
3 August 2021Termination of appointment of David Anthony Weston as a secretary on 31 July 2021
5 July 2021Appointment of Allun Pittingale as a director on 1 July 2021
2 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2 December 2020Audit exemption subsidiary accounts made up to 31 December 2019
2 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19
2 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19
5 November 2020Confirmation statement made on 19 August 2020 with updates
7 July 2020Termination of appointment of Iain Bell as a director on 30 June 2020
7 January 2020Appointment of Mr Paul Barry as a director on 18 December 2019
7 January 2020Termination of appointment of Christopher John Maityard as a director on 5 December 2019
24 October 2019Termination of appointment of David Howard Turner as a director on 10 October 2019
24 October 2019Appointment of Mr Iain Bell as a director on 10 October 2019
24 October 2019Appointment of Mr Christopher John Maityard as a director on 10 October 2019
18 September 2019Satisfaction of charge 073512900001 in full
2 September 2019Confirmation statement made on 19 August 2019 with no updates
16 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 July 2019Accounts for a small company made up to 31 December 2018
28 August 2018Confirmation statement made on 19 August 2018 with no updates
4 July 2018Accounts for a small company made up to 31 December 2017
4 October 2017Accounts for a small company made up to 31 December 2016
4 October 2017Accounts for a small company made up to 31 December 2016
30 August 2017Director's details changed for Mr Andrew Robert Cope on 30 August 2017
30 August 2017Director's details changed for Mr David Howard Turner on 30 August 2017
30 August 2017Director's details changed for Mr David Howard Turner on 30 August 2017
30 August 2017Director's details changed for Mr Andrew Robert Cope on 30 August 2017
21 August 2017Confirmation statement made on 19 August 2017 with no updates
21 August 2017Confirmation statement made on 19 August 2017 with no updates
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
23 August 2016Confirmation statement made on 19 August 2016 with updates
23 August 2016Confirmation statement made on 19 August 2016 with updates
10 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
10 November 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
15 October 2015Accounts for a small company made up to 31 December 2014
15 October 2015Accounts for a small company made up to 31 December 2014
29 January 2015Registration of charge 073512900001, created on 23 January 2015
29 January 2015Registration of charge 073512900001, created on 23 January 2015
23 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
23 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
19 September 2014Accounts for a small company made up to 31 December 2013
19 September 2014Accounts for a small company made up to 31 December 2013
26 September 2013Accounts for a small company made up to 31 December 2012
26 September 2013Accounts for a small company made up to 31 December 2012
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
12 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
1 October 2012Annual return made up to 19 August 2012 with a full list of shareholders
1 October 2012Annual return made up to 19 August 2012 with a full list of shareholders
5 September 2012Accounts for a small company made up to 31 December 2011
5 September 2012Accounts for a small company made up to 31 December 2011
11 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011
11 May 2012Previous accounting period extended from 31 August 2011 to 31 December 2011
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
22 August 2011Termination of appointment of David Turner as a secretary
22 August 2011Appointment of Mr David Anthony Weston as a secretary
22 August 2011Termination of appointment of David Turner as a secretary
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders
22 August 2011Appointment of Mr David Anthony Weston as a secretary
12 October 2010Appointment of Mr Andrew Robert Cope as a director
12 October 2010Appointment of Mr Andrew Robert Cope as a director
12 October 2010Company name changed chandlers building supplies (halesowen) LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
12 October 2010Company name changed chandlers building supplies (halesowen) LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-11
  • NM01 ‐ Change of name by resolution
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed