- Company Overview for FABER ROOFING LIMITED (00398962)
- Filing history for FABER ROOFING LIMITED (00398962)
- People for FABER ROOFING LIMITED (00398962)
- Charges for FABER ROOFING LIMITED (00398962)
- More for FABER ROOFING LIMITED (00398962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
11 Mar 2024 | PSC01 | Notification of Martin Douglas Jenkins as a person with significant control on 6 March 2024 | |
12 Jun 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
11 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
25 Feb 2020 | CH01 | Director's details changed for Martin Douglas Jenkins on 17 April 2019 | |
25 Feb 2020 | PSC01 | Notification of Tania Louise Hurkett as a person with significant control on 17 April 2019 | |
25 Feb 2020 | PSC07 | Cessation of Paul Anthony Cullum as a person with significant control on 17 March 2019 | |
17 Jun 2019 | AA | Micro company accounts made up to 28 February 2019 | |
24 Apr 2019 | AP01 | Appointment of Ms Tania Louise Hurkett as a director on 17 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Paul Anthony Cullum as a director on 17 April 2019 | |
24 Apr 2019 | TM01 | Termination of appointment of Margaret Cullum as a director on 17 April 2019 | |
24 Apr 2019 | TM02 | Termination of appointment of Margaret Cullum as a secretary on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from Green Lane Hales Norwich Norfolk NR14 6TA to Unit G Park Farm Bungay Road Bixley Norwich NR14 8RX on 17 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
06 Sep 2018 | AA | Micro company accounts made up to 28 February 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |