Anderton's Roofing Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 29, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-02-29
Trade Debtors£36,906 +99.97%
Employees£1 0%
Total assets£1,812,271 +98.31%

Details

Company type Private Limited Company, Active
Company Number 01014714
Record last updated Wednesday, March 5, 2025 2:37:25 PM UTC
Official Address The Jolly Farmer Public House Whitewood Lane South Godstone England Rh98jr Burstow Horne And Outwood, Burstow, Horne And Outwood
Locality Burstow, Horne And Outwood
Region Surrey, England
Postal Code RH98JR
Sector Public houses and bars

Charts

Visits

ANDERTON'S ROOFING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-102017-122018-12018-22019-112023-12024-92025-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 24, 2025 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 24, 2025 Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 4 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
Registry Mar 1, 2018 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 6, 2018 Persons with significant control Persons with significant control
Registry Feb 6, 2018 Change of particulars for director Change of particulars for director
Registry Feb 6, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Jul 13, 2017 Annual accounts Annual accounts
Financials Feb 28, 2017 Annual accounts 7967618... Annual accounts 7967618...
Registry Feb 24, 2017 Change of accounting reference date Change of accounting reference date
Registry Jan 26, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jan 26, 2017 Change of registered office address Change of registered office address
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jan 25, 2016 Annual accounts Annual accounts
Registry Jan 15, 2016 Annual return Annual return
Registry May 8, 2015 Return of allotment of shares Return of allotment of shares
Registry Apr 30, 2015 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Mar 12, 2015 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Mar 12, 2015 Appointment of a person as Director Appointment of a person as Director
Registry Feb 12, 2015 Annual return Annual return
Financials Jan 28, 2015 Annual accounts Annual accounts
Registry Feb 17, 2014 Annual return Annual return
Financials Dec 17, 2013 Annual accounts Annual accounts
Registry Jan 7, 2013 Annual return Annual return
Registry Jan 7, 2013 Change of particulars for director Change of particulars for director
Registry Jan 7, 2013 Change of registered office address Change of registered office address
Financials Dec 19, 2012 Annual accounts Annual accounts
Registry Jan 27, 2012 Annual return Annual return
Registry Jan 27, 2012 Change of registered office address Change of registered office address
Financials Nov 15, 2011 Annual accounts Annual accounts
Registry Feb 14, 2011 Annual return Annual return
Registry Feb 14, 2011 Change of particulars for director Change of particulars for director
Registry Feb 14, 2011 Change of registered office address Change of registered office address
Registry Feb 11, 2011 Change of registered office address 8083761... Change of registered office address 8083761...
Financials Feb 8, 2011 Annual accounts Annual accounts
Financials Jan 26, 2010 Annual accounts 8215757... Annual accounts 8215757...
Registry Jan 12, 2010 Annual return Annual return
Financials Mar 3, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Annual return Annual return
Financials Jun 30, 2008 Annual accounts Annual accounts
Registry Apr 2, 2008 Annual return Annual return
Registry Oct 23, 2007 Resignation of a person Resignation of a person
Registry Oct 15, 2007 Resignation of one Director (a man) and one Publican Resignation of one Director (a man) and one Publican
Registry Jun 5, 2007 Annual return Annual return
Registry Jun 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 28, 2007 Appointment of a person Appointment of a person
Registry Mar 28, 2007 Appointment of a person 1909890... Appointment of a person 1909890...
Registry Mar 28, 2007 Resignation of a person Resignation of a person
Registry Mar 28, 2007 Resolution Resolution
Registry Mar 28, 2007 Resolution 1879896... Resolution 1879896...
Registry Mar 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 21, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1879953... Declaration of satisfaction in full or in part of a mortgage or charge 1879953...
Registry Feb 27, 2007 Three appointments: 2 men and a woman Three appointments: 2 men and a woman
Financials Feb 12, 2007 Annual accounts Annual accounts
Registry Sep 18, 2006 Annual return Annual return
Financials Jul 3, 2006 Annual accounts Annual accounts
Registry Feb 1, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jul 6, 2005 Annual accounts Annual accounts
Registry Jan 17, 2005 Annual return Annual return
Financials Feb 26, 2004 Annual accounts Annual accounts
Registry Feb 26, 2004 Annual return Annual return
Financials Aug 14, 2003 Annual accounts Annual accounts
Registry Feb 8, 2003 Annual return Annual return
Financials May 2, 2002 Annual accounts Annual accounts
Registry Jan 22, 2002 Annual return Annual return
Financials Apr 17, 2001 Annual accounts Annual accounts
Registry Jan 29, 2001 Annual return Annual return
Financials Mar 15, 2000 Annual accounts Annual accounts
Financials Mar 15, 2000 Annual accounts 1788469... Annual accounts 1788469...
Registry Feb 2, 2000 Annual return Annual return
Registry Jul 21, 1999 Annual return 1879775... Annual return 1879775...
Registry May 25, 1999 Annual return Annual return
Financials Apr 24, 1998 Annual accounts Annual accounts
Financials Jul 1, 1997 Annual accounts 1867132... Annual accounts 1867132...
Financials Apr 29, 1997 Annual accounts Annual accounts
Registry Apr 29, 1997 Annual return Annual return
Registry Mar 21, 1996 Annual return 1800813... Annual return 1800813...
Registry Mar 1, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 1995 Memorandum of association Memorandum of association
Financials Jul 28, 1995 Annual accounts Annual accounts
Registry Jul 28, 1995 Resolution Resolution
Registry May 4, 1995 Annual return Annual return
Registry Nov 9, 1994 Annual return 1753577... Annual return 1753577...
Financials Apr 27, 1994 Annual accounts Annual accounts
Financials Apr 27, 1993 Annual accounts 1945498... Annual accounts 1945498...
Registry Jan 13, 1993 Annual return Annual return
Financials Apr 16, 1992 Annual accounts Annual accounts
Registry Jan 13, 1992 Annual return Annual return
Registry Dec 31, 1991 Two appointments: 2 men Two appointments: 2 men
Registry Aug 19, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 20, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 1991 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Dec 11, 1990 Annual accounts Annual accounts
Registry Dec 11, 1990 Annual return Annual return
Financials May 22, 1990 Annual accounts Annual accounts
Registry May 22, 1990 Annual return Annual return
Registry Jan 29, 1990 Director resigned, new director appointed Director resigned, new director appointed
Financials May 11, 1989 Annual accounts Annual accounts
Registry May 11, 1989 Annual return Annual return
Financials Jul 27, 1988 Annual accounts Annual accounts
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)