Warrington
Cheshire
WA4 2QL
Secretary Name | Mrs Jacqueline Anita Taylor |
---|---|
Status | Current |
Appointed | 01 October 2016(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Mrs Jacqueline Anita Taylor |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2017(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | David Lawrence Miller |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Coopers Place Warrington WA4 6NN |
Secretary Name | Carol Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank Laskey Lane Thelwall Warrington WA4 2TF |
Director Name | Carol Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2004(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverbank Laskey Lane Thelwall Warrington WA4 2TF |
Secretary Name | Ms Carol Smith |
---|---|
Status | Resigned |
Appointed | 19 September 2015(10 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | totalroofingandcladding.co.uk |
---|---|
Telephone | 01925 754455 |
Telephone region | Warrington |
Registered Address | Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Latchford West |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Carol Smith 40.00% Ordinary A |
---|---|
2 at £1 | Douglas Andrew Taylor 40.00% Ordinary A |
1 at £1 | Douglas Andrew Taylor 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £118,655 |
Cash | £101,516 |
Current Liabilities | £151,728 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
19 February 2021 | Unaudited abridged accounts made up to 31 December 2020 (9 pages) |
---|---|
9 December 2020 | Confirmation statement made on 8 December 2020 with updates (4 pages) |
30 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
28 January 2020 | Registered office address changed from Riverbank Laskey Lane Thelwall Warrington WA4 2TF to Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX on 28 January 2020 (1 page) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
1 April 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with updates (5 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
24 October 2017 | Change of details for Mr Douglas Andrew Taylor as a person with significant control on 6 March 2017 (2 pages) |
24 October 2017 | Change of details for Mr Douglas Andrew Taylor as a person with significant control on 6 March 2017 (2 pages) |
24 October 2017 | Director's details changed for Mrs Jacqueline Anita Taylor on 6 March 2017 (2 pages) |
24 October 2017 | Director's details changed for Mrs Jacqueline Anita Taylor on 6 March 2017 (2 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 March 2017 | Appointment of Mrs Jacqueline Anita Taylor as a director on 2 March 2017 (2 pages) |
13 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 2 March 2017
|
13 March 2017 | Appointment of Mrs Jacqueline Anita Taylor as a director on 2 March 2017 (2 pages) |
6 March 2017 | Director's details changed for Mr Douglas Andrew Taylor on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mrs Jacqueline Anita Taylor on 6 March 2017 (1 page) |
6 March 2017 | Director's details changed for Mr Douglas Andrew Taylor on 6 March 2017 (2 pages) |
6 March 2017 | Secretary's details changed for Mrs Jacqueline Anita Taylor on 6 March 2017 (1 page) |
14 December 2016 | Director's details changed for Mr Douglas Andrew Taylor on 14 December 2016 (2 pages) |
14 December 2016 | Secretary's details changed for Mrs Jacqueline Anita Taylor on 14 December 2016 (1 page) |
14 December 2016 | Director's details changed for Mr Douglas Andrew Taylor on 14 December 2016 (2 pages) |
14 December 2016 | Secretary's details changed for Mrs Jacqueline Anita Taylor on 14 December 2016 (1 page) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Douglas Andrew Taylor on 7 October 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Mrs Jacqueline Anita Taylor on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Mrs Jacqueline Anita Taylor as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Mrs Jacqueline Anita Taylor on 7 October 2016 (1 page) |
7 October 2016 | Appointment of Mrs Jacqueline Anita Taylor as a secretary on 1 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Douglas Andrew Taylor on 7 October 2016 (2 pages) |
3 June 2016 | Termination of appointment of Carol Smith as a secretary on 23 October 2015 (1 page) |
3 June 2016 | Termination of appointment of Carol Smith as a secretary on 23 October 2015 (1 page) |
2 June 2016 | Appointment of Ms Carol Smith as a secretary on 19 September 2015 (2 pages) |
2 June 2016 | Appointment of Ms Carol Smith as a secretary on 19 September 2015 (2 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
26 November 2015 | Cancellation of shares. Statement of capital on 23 October 2015
|
26 November 2015 | Cancellation of shares. Statement of capital on 23 October 2015
|
26 November 2015 | Purchase of own shares. (3 pages) |
26 November 2015 | Purchase of own shares. (3 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
28 October 2015 | Sub-division of shares on 14 October 2015 (5 pages) |
28 October 2015 | Sub-division of shares on 14 October 2015 (5 pages) |
26 October 2015 | Change of share class name or designation (2 pages) |
26 October 2015 | Change of share class name or designation (2 pages) |
1 October 2015 | Termination of appointment of Carol Smith as a secretary on 18 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Carol Smith as a secretary on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Carol Smith as a director on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Carol Smith as a director on 18 September 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register inspection address has been changed from 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA England to Riverbank Laskey Lane Thelwall Warrington WA4 2TF (1 page) |
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Register inspection address has been changed from 55 Fountain Street Morley Leeds West Yorkshire LS27 0AA England to Riverbank Laskey Lane Thelwall Warrington WA4 2TF (1 page) |
28 July 2014 | Registered office address changed from 19 Coopers Place Warrington WA4 6NN to Riverbank Laskey Lane Thelwall Warrington WA4 2TF on 28 July 2014 (1 page) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2014 | Registered office address changed from 19 Coopers Place Warrington WA4 6NN to Riverbank Laskey Lane Thelwall Warrington WA4 2TF on 28 July 2014 (1 page) |
24 February 2014 | Register(s) moved to registered office address (1 page) |
24 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Register(s) moved to registered office address (1 page) |
20 December 2013 | Company name changed total roofing & cladding (north west) LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed total roofing & cladding (north west) LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Change of name notice (2 pages) |
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Company name changed c & l roofing LTD\certificate issued on 14/11/13
|
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Company name changed c & l roofing LTD\certificate issued on 14/11/13
|
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
1 February 2013 | Change of share class name or designation (2 pages) |
1 February 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
1 February 2013 | Resolutions
|
1 February 2013 | Resolutions
|
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Termination of appointment of David Miller as a director (1 page) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Termination of appointment of David Miller as a director (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 July 2012 | Appointment of Mr Douglas Andrew Taylor as a director (2 pages) |
18 July 2012 | Registered office address changed from 1 Jakeman Croft Wakefield West Yorksjore WF3 1RT on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 1 Jakeman Croft Wakefield West Yorksjore WF3 1RT on 18 July 2012 (1 page) |
18 July 2012 | Appointment of Mr Douglas Andrew Taylor as a director (2 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for David Lawrence Miller on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Carol Smith on 12 January 2010 (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Carol Smith on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Lawrence Miller on 12 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Carol Smith on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Carol Smith on 12 January 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 08/12/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 08/12/07; full list of members (2 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 08/12/06; full list of members (7 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
23 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Ad 16/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Ad 16/12/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Incorporation (13 pages) |
8 December 2004 | Registered office changed on 08/12/04 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
8 December 2004 | Incorporation (13 pages) |
8 December 2004 | Director resigned (1 page) |