Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-10-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CATHERINE CAOLA |
2023-04-29 |
delete source_ip 109.228.61.136 |
2023-04-29 |
insert source_ip 88.208.226.118 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE ANNE CAOLA / 02/03/2023 |
2023-01-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2022-12-23 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, WITH UPDATES |
2022-01-25 |
update statutory_documents 09/12/21 STATEMENT OF CAPITAL GBP 600.00 |
2022-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BLUNDELL / 21/01/2022 |
2022-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STEPHEN ROBBENS / 21/01/2022 |
2022-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE CAOLA / 21/01/2022 |
2022-01-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVIS ROOFING GROUP LIMITED |
2022-01-21 |
update statutory_documents CESSATION OF DAVIS ROOFING (HOLDINGS) LIMITED AS A PSC |
2022-01-19 |
update statutory_documents DIRECTOR APPOINTED MRS CATHERINE ANNE CAOLA |
2022-01-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS |
2022-01-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN THOMAS |
2021-12-11 |
delete address 1 Emperor Way
Exeter Business Park
Exeter
Devon
EX1 3QS |
2021-12-11 |
delete address Emperor Way, Exeter Business Park, EX1 3QS |
2021-12-11 |
delete phone 01392 576945 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-08-12 |
delete email ja..@davisroofing.co.uk |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
2020-12-15 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-06 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2020 |
2020-06-10 |
update statutory_documents SECRETARY APPOINTED MR BRIAN SAMUEL THOMAS |
2020-06-09 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD DAVIS |
2020-06-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS |
2020-01-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2019-10-17 |
delete address Bridge House,
South Liberty Lane,
Ashton Vale,
Bristol
BS3 2AH |
2019-10-17 |
delete index_pages_linkeddomain twitter.com |
2019-10-17 |
delete source_ip 185.2.4.90 |
2019-10-17 |
insert address Emperor Way, Exeter Business Park, EX1 3QS |
2019-10-17 |
insert address South Liberty Lane, Ashton Vale, BS3 2AH |
2019-10-17 |
insert index_pages_linkeddomain ovaltwo.com |
2019-10-17 |
insert source_ip 109.228.61.136 |
2019-10-17 |
update robots_txt_status www.davisroofing.co.uk: 404 => 200 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-09-16 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-07 |
delete address BRIDGE HOUSE SOUTH LIBERTY LANE BEDMINSTER BRISTOL BS3 2AH |
2019-08-07 |
insert address BRIDGE HOUSE SOUTH LIBERTY LANE ASHTON VALE BRISTOL ENGLAND BS3 2AH |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-08-07 |
update registered_address |
2019-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2019 FROM
BRIDGE HOUSE SOUTH LIBERTY LANE
BEDMINSTER
BRISTOL
BS3 2AH |
2019-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 056812060001 |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BLUNDELL / 14/05/2019 |
2019-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CRAIG HOLLOWAY / 01/11/2018 |
2019-01-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-15 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-10-05 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 20/01/2018 |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ROBERT BLUNDELL / 26/06/2018 |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH STEPHEN ROBBENS / 26/06/2018 |
2018-06-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CRAIG HOLLOWAY / 26/06/2018 |
2018-01-24 |
update statutory_documents 20/01/18 STATEMENT OF CAPITAL GBP 750 |
2017-11-12 |
delete address Bridge House,
South Liberty La,
Bristol,
BS3 2AH |
2017-11-12 |
insert email ca..@davisroofing.co.uk |
2017-11-12 |
insert email da..@davisroofing.co.uk |
2017-11-12 |
insert email ja..@davisroofing.co.uk |
2017-11-12 |
insert email jo..@davisroofing.co.uk |
2017-11-12 |
insert email ju..@davisroofing.co.uk |
2017-11-12 |
insert email sa..@davisroofing.co.uk |
2017-11-12 |
insert person Cathy Caola |
2017-11-12 |
insert person Daniel Blundell |
2017-11-12 |
insert person Jamie Collis |
2017-11-12 |
insert person Joe Robbens |
2017-11-12 |
insert person Julian Holloway |
2017-11-12 |
insert person Sanchia Jacobsen |
2017-10-02 |
delete source_ip 95.128.134.194 |
2017-10-02 |
insert source_ip 185.2.4.90 |
2017-10-02 |
update robots_txt_status www.davisroofing.co.uk: 200 => 404 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-21 |
update website_status IndexPageFetchError => OK |
2017-08-21 |
update founded_year null => 1979 |
2017-08-02 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-02 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-07-27 |
update statutory_documents SUB-DIVISION
25/05/17 |
2017-07-20 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSEMARY DAVIS |
2017-03-14 |
update website_status OK => IndexPageFetchError |
2017-01-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-12-23 |
update website_status IndexPageFetchError => OK |
2016-10-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-10-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-09-26 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL ROBERT BLUNDELL |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MR JOSEPH STEPHEN ROBBENS |
2016-09-09 |
update statutory_documents DIRECTOR APPOINTED MR JULIAN CRAIG HOLLOWAY |
2016-09-07 |
update website_status OK => IndexPageFetchError |
2016-07-12 |
insert general_emails en..@davisroofing.co.uk |
2016-07-12 |
delete alias Davis Roofing Co. |
2016-07-12 |
delete fax 0117 953 0473 |
2016-07-12 |
delete index_pages_linkeddomain bristolwebdesigner.com |
2016-07-12 |
delete source_ip 85.92.91.110 |
2016-07-12 |
insert address Bridge House,
South Liberty Lane,
Bristol,
BS3 2AH |
2016-07-12 |
insert email en..@davisroofing.co.uk |
2016-07-12 |
insert source_ip 95.128.134.194 |
2016-07-12 |
update robots_txt_status www.davisroofing.co.uk: 0 => 200 |
2016-02-08 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-02-08 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-01-29 |
update statutory_documents 20/01/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-19 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address BRIDGE HOUSE SOUTH LIBERTY LANE BEDMINSTER BRISTOL UNITED KINGDOM BS3 2AH |
2015-03-07 |
insert address BRIDGE HOUSE SOUTH LIBERTY LANE BEDMINSTER BRISTOL BS3 2AH |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-03-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-02-12 |
update statutory_documents 20/01/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-27 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-06-05 |
delete source_ip 85.92.85.168 |
2014-06-05 |
insert source_ip 85.92.91.110 |
2014-03-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-03-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-02-27 |
update statutory_documents 20/01/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-02 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-25 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-03 |
update website_status OK => DNSError |
2013-04-11 |
update statutory_documents 10/04/13 STATEMENT OF CAPITAL GBP 700 |
2013-03-06 |
update statutory_documents 06/03/13 STATEMENT OF CAPITAL GBP 700 |
2013-02-15 |
update statutory_documents 20/01/13 FULL LIST |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-12 |
update statutory_documents 20/01/12 NO CHANGES |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIS / 20/01/2012 |
2012-02-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN DAVIS / 20/01/2012 |
2012-02-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD DAVIS / 20/01/2012 |
2011-12-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-04-15 |
update statutory_documents 20/01/11 FULL LIST |
2011-02-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS / 07/02/2011 |
2010-10-21 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-09-14 |
update statutory_documents 01/07/10 STATEMENT OF CAPITAL GBP 700 |
2010-06-15 |
update statutory_documents 26/04/10 STATEMENT OF CAPITAL GBP 660 |
2010-02-09 |
update statutory_documents 20/01/10 FULL LIST |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN THOMAS / 20/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIS / 20/01/2010 |
2010-02-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY JEAN DAVIS / 20/01/2010 |
2010-02-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD DAVIS / 10/01/2010 |
2009-10-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-02-10 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2009-02-09 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2009 FROM
CHURCH ROAD
BISHOPSWORTH
BRISTOL
BS13 8JU |
2009-02-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-09-10 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-17 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2007-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-15 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
2007-03-15 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2006-06-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-06-20 |
update statutory_documents SHARES AGREEMENT OTC |
2006-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-07 |
update statutory_documents COMPANY NAME CHANGED
SOLARGRAND LIMITED
CERTIFICATE ISSUED ON 07/06/06 |
2006-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/06 FROM:
16 CHURCHILL WAY
CARDIFF
CF10 2DX |
2006-05-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-10 |
update statutory_documents SECRETARY RESIGNED |
2006-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |