- Company Overview for BTB ROOFING LIMITED (07977174)
- Filing history for BTB ROOFING LIMITED (07977174)
- People for BTB ROOFING LIMITED (07977174)
- More for BTB ROOFING LIMITED (07977174)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2023 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 May 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
27 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
21 Apr 2022 | PSC04 | Change of details for Mr Joseph Frank James as a person with significant control on 2 February 2022 | |
21 Apr 2022 | PSC07 | Cessation of Emma James as a person with significant control on 1 February 2022 | |
20 Apr 2022 | CH01 | Director's details changed for Joseph Frank James on 2 February 2022 | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Durham House 38 Street Lane Denby Derbyshire DE5 8NE England to 12 the Flour Mills Burton-on-Trent DE15 0TP on 27 July 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
19 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
13 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
05 Mar 2018 | PSC01 | Notification of Emma James as a person with significant control on 6 April 2016 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
03 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from Vicarage Corner House 219 Burton Road Derby Derbyshire DE23 6AE to Durham House 38 Street Lane Denby Derbyshire DE5 8NE on 21 July 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |