DAVIS ROOFING LIMITED

Register to unlock more data on OkredoRegister

DAVIS ROOFING LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

05681206

Incorporation date

20/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kings Orchard, 1 Queen Street, Bristol BS2 0HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2006)
dot icon29/12/2025
Administrator's progress report
dot icon03/07/2025
Administrator's progress report
dot icon28/05/2025
Notice of extension of period of Administration
dot icon31/12/2024
Administrator's progress report
dot icon13/08/2024
Notice of deemed approval of proposals
dot icon17/07/2024
Statement of administrator's proposal
dot icon17/07/2024
Statement of affairs with form AM02SOA/AM02SOC
dot icon17/06/2024
Appointment of an administrator
dot icon16/06/2024
Registered office address changed from Bridge House South Liberty Lane Ashton Vale Bristol BS3 2AH England to Kings Orchard 1 Queen Street Bristol BS2 0HQ on 2024-06-16
dot icon05/02/2024
Confirmation statement made on 2024-01-20 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Termination of appointment of Catherine Anne Caola as a director on 2023-08-07
dot icon19/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-20 with updates
dot icon25/01/2022
Cancellation of shares. Statement of capital on 2021-12-09
dot icon21/01/2022
Notification of Davis Roofing Group Limited as a person with significant control on 2019-07-01
dot icon21/01/2022
Cessation of Davis Roofing (Holdings) Limited as a person with significant control on 2019-07-01
dot icon21/01/2022
Director's details changed for Mr Daniel Robert Blundell on 2022-01-21
dot icon21/01/2022
Director's details changed for Mr Joseph Stephen Robbens on 2022-01-21
dot icon21/01/2022
Director's details changed for Mrs Catherine Anne Caola on 2022-01-21
dot icon19/01/2022
Appointment of Mrs Catherine Anne Caola as a director on 2022-01-01
dot icon19/01/2022
Termination of appointment of Brian Thomas as a director on 2021-12-08
dot icon19/01/2022
Purchase of own shares.
dot icon19/01/2022
Termination of appointment of Brian Samuel Thomas as a secretary on 2021-12-08
dot icon30/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/07/2020
Second filing of Confirmation Statement dated 20/01/2020
dot icon10/06/2020
Appointment of Mr Brian Samuel Thomas as a secretary on 2020-06-09
dot icon09/06/2020
Termination of appointment of Richard Davis as a secretary on 2020-06-09
dot icon08/06/2020
Termination of appointment of Richard Davis as a director on 2019-07-01
dot icon21/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Registered office address changed from Bridge House South Liberty Lane Bedminster Bristol BS3 2AH to Bridge House South Liberty Lane Ashton Vale Bristol BS3 2AH on 2019-07-24
dot icon05/07/2019
Registration of charge 056812060001, created on 2019-07-01
dot icon14/05/2019
Director's details changed for Mr Julian Craig Holloway on 2018-11-01
dot icon14/05/2019
Director's details changed for Mr Daniel Robert Blundell on 2019-05-14
dot icon22/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Second filing of Confirmation Statement dated 20/01/2018
dot icon26/06/2018
Director's details changed for Mr Daniel Robert Blundell on 2018-06-26
dot icon26/06/2018
Director's details changed for Mr Joseph Stephen Robbens on 2018-06-26
dot icon26/06/2018
Director's details changed for Mr Julian Craig Holloway on 2018-06-26
dot icon24/01/2018
20/01/18 Statement of Capital gbp 750
dot icon02/08/2017
Statement of company's objects
dot icon02/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/07/2017
Sub-division of shares on 2017-05-25
dot icon27/07/2017
Change of share class name or designation
dot icon27/07/2017
Particulars of variation of rights attached to shares
dot icon20/07/2017
Resolutions
dot icon11/07/2017
Termination of appointment of Rosemary Jean Davis as a director on 2017-07-06
dot icon25/01/2017
Confirmation statement made on 2017-01-20 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/09/2016
Appointment of Mr Julian Craig Holloway as a director on 2016-09-02
dot icon09/09/2016
Appointment of Mr Joseph Stephen Robbens as a director on 2016-09-02
dot icon09/09/2016
Appointment of Mr Daniel Robert Blundell as a director on 2016-09-02
dot icon29/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/02/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon02/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Statement of capital following an allotment of shares on 2013-04-10
dot icon06/03/2013
Statement of capital following an allotment of shares on 2013-03-06
dot icon15/02/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-01-20
dot icon21/02/2012
Secretary's details changed for Mr Richard Davis on 2012-01-20
dot icon21/02/2012
Director's details changed for Mr Richard Davis on 2012-01-20
dot icon21/02/2012
Director's details changed for Rosemary Jean Davis on 2012-01-20
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/04/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon07/02/2011
Director's details changed for Brian Thomas on 2011-02-07
dot icon21/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon15/06/2010
Statement of capital following an allotment of shares on 2010-04-26
dot icon09/02/2010
Secretary's details changed for Richard Davis on 2010-01-10
dot icon09/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon09/02/2010
Director's details changed for Richard Davis on 2010-01-20
dot icon09/02/2010
Director's details changed for Rosemary Jean Davis on 2010-01-20
dot icon09/02/2010
Director's details changed for Brian Thomas on 2010-01-20
dot icon22/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Ad 30/07/09\gbp si 13@1=13\gbp ic 571/584\
dot icon10/02/2009
Return made up to 20/01/09; full list of members
dot icon09/02/2009
Registered office changed on 09/02/2009 from church road bishopsworth bristol BS13 8JU
dot icon09/02/2009
Location of debenture register
dot icon09/02/2009
Location of register of members
dot icon10/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/06/2008
Ad 12/05/08\gbp si 15@1=15\gbp ic 556/571\
dot icon17/03/2008
Return made up to 20/01/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/09/2007
Ad 23/07/07--------- £ si 15@1=15 £ ic 541/556
dot icon15/03/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon15/03/2007
Return made up to 20/01/07; full list of members
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon20/06/2006
Ad 24/04/06--------- £ si 300@1=300 £ ic 226/526
dot icon20/06/2006
Statement of affairs
dot icon08/06/2006
New director appointed
dot icon07/06/2006
Certificate of change of name
dot icon26/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon11/05/2006
Ad 24/04/06-24/04/06 £ si 225@1=225 £ ic 1/226
dot icon10/05/2006
Registered office changed on 10/05/06 from: 16 churchill way cardiff CF10 2DX
dot icon10/05/2006
Secretary resigned
dot icon10/05/2006
Director resigned
dot icon10/05/2006
New secretary appointed
dot icon20/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
20/01/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
1.00M
-
0.00
598.81K
-
2022
37
425.15K
-
0.00
228.08K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caola, Catherine Anne
Director
01/01/2022 - 07/08/2023
3
Blundell, Daniel Robert
Director
02/09/2016 - Present
-
Robbens, Joseph Stephen
Director
02/09/2016 - Present
1
Holloway, Julian Craig
Director
02/09/2016 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVIS ROOFING LIMITED

DAVIS ROOFING LIMITED is an(a) Insolvency Proceedings company incorporated on 20/01/2006 with the registered office located at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVIS ROOFING LIMITED?

toggle

DAVIS ROOFING LIMITED is currently Insolvency Proceedings. It was registered on 20/01/2006 .

Where is DAVIS ROOFING LIMITED located?

toggle

DAVIS ROOFING LIMITED is registered at Kings Orchard, 1 Queen Street, Bristol BS2 0HQ.

What does DAVIS ROOFING LIMITED do?

toggle

DAVIS ROOFING LIMITED operates in the Roofing activities (43.91 - SIC 2007) sector.

What is the latest filing for DAVIS ROOFING LIMITED?

toggle

The latest filing was on 29/12/2025: Administrator's progress report.