Chelmsford
Essex
CM2 7HY
Director Name | Mr Christopher Richard Lowe |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Mr Richard James Lowe |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2016(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Director Name | Ms Katherine Makaroff |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 October 2018(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
Website | southerncountiesroofing.com |
---|---|
Telephone | 01245 241333 |
Telephone region | Chelmsford |
Registered Address | 36 Church Street Great Baddow Chelmsford Essex CM2 7HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
24 April 2020 | Registered office address changed from Oakwood Oaklands Park Moulsham Street Chelmsford Essex CM2 9AQ to 36 Church Street Great Baddow Chelmsford Essex CM2 7HY on 24 April 2020 (1 page) |
24 April 2020 | Change of details for Southern Counties Roofing Holdings Limited as a person with significant control on 23 April 2020 (2 pages) |
27 November 2019 | Director's details changed for Mr Christopher Richard Lowe on 13 November 2019 (2 pages) |
27 November 2019 | Director's details changed for Ms Katherine Makaroff on 13 November 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 September 2019 | Director's details changed for Mr Richard James Lowe on 25 July 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 December 2018 | Appointment of Ms Katherine Makaroff as a director on 30 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 February 2017 | Director's details changed for Mr Christopher Richard Lowe on 7 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Christopher Richard Lowe on 7 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Richard James Lowe on 7 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Richard James Lowe on 7 February 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Director's details changed for Mr Roger Lowe on 30 September 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr Roger Lowe on 30 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 July 2016 | Appointment of Mr Christopher Richard Lowe as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Richard James Lowe as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Richard James Lowe as a director on 14 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Christopher Richard Lowe as a director on 14 July 2016 (2 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 September 2015 | Company name changed southern counties roofing LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Company name changed southern counties roofing LIMITED\certificate issued on 08/09/15
|
8 September 2015 | Change of name notice (2 pages) |
8 September 2015 | Change of name notice (2 pages) |
3 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
3 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (3 pages) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|