About

Registered Number: 06097700
Date of Incorporation: 12/02/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: 25 Marjoram Crescent, Waterlooville, Hampshire, PO8 9BD,

 

Founded in 2007, Canada Builders & Roofing Ltd are based in Waterlooville, it's status at Companies House is "Active". Shea, John James is listed as a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEA, John James 12 February 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 13 February 2020
AD01 - Change of registered office address 28 November 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 14 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 15 February 2016
AD01 - Change of registered office address 15 February 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 19 August 2012
AR01 - Annual Return 28 March 2012
AD01 - Change of registered office address 11 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363a - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 20 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
CERTNM - Change of name certificate 01 March 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.