Advanced company searchLink opens in new window

AFRICA ROOFING UK LTD

Company number 08834038

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jul 2023 CH01 Director's details changed for Mrs Lucy Ann Peck on 20 July 2023
20 Jul 2023 CH01 Director's details changed for Mr Andrew Lawrence Peck on 20 July 2023
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
14 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
09 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with updates
02 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
08 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
30 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
15 Jan 2015 CH01 Director's details changed for Mrs Lucy Ann Peck on 1 November 2014
15 Jan 2015 CH01 Director's details changed for Mr Andrew Lawrence Peck on 1 November 2014
16 Oct 2014 AD01 Registered office address changed from C/O Howsons Winton House Stoke Road Stoke on Trent Staffordshire ST4 2RW United Kingdom to C/O Andrew Peck Breeze House Sunnyhills Road Barnfields Ind. Est. Leek Staffordshire ST13 5RJ on 16 October 2014