About

Registered Number: 02431067
Date of Incorporation: 10/10/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Longmead, Shaftesbury, Dorset, SP7 8PL

 

Kavanagh Roofing (Holdings) Ltd was registered on 10 October 1989 and has its registered office in Dorset, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 17 October 2005
RESOLUTIONS - N/A 10 May 2005
MEM/ARTS - N/A 10 May 2005
CERTNM - Change of name certificate 03 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 11 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2001
363s - Annual Return 20 November 2001
AA - Annual Accounts 20 November 2001
288c - Notice of change of directors or secretaries or in their particulars 20 November 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 13 November 2000
225 - Change of Accounting Reference Date 17 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 03 December 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 04 January 1998
363s - Annual Return 14 November 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
AA - Annual Accounts 27 December 1996
363s - Annual Return 06 December 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 07 November 1995
395 - Particulars of a mortgage or charge 20 February 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 29 October 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 11 November 1992
363b - Annual Return 02 December 1991
395 - Particulars of a mortgage or charge 07 October 1991
AA - Annual Accounts 05 September 1991
363a - Annual Return 10 January 1991
395 - Particulars of a mortgage or charge 13 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 February 1990
288 - N/A 08 February 1990
288 - N/A 08 February 1990
287 - Change in situation or address of Registered Office 08 February 1990
MEM/ARTS - N/A 08 February 1990
CERTNM - Change of name certificate 02 February 1990
RESOLUTIONS - N/A 31 January 1990
NEWINC - New incorporation documents 10 October 1989

Mortgages & Charges

Description Date Status Charge by
Single debenture 10 February 1995 Outstanding

N/A

Legal mortgage 26 September 1991 Outstanding

N/A

Single debenture 08 June 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.