SUNNINGDALE & WENTWORTH ROOFING SERVICES LTD
Company number 09477512
- Company Overview for SUNNINGDALE & WENTWORTH ROOFING SERVICES LTD (09477512)
- Filing history for SUNNINGDALE & WENTWORTH ROOFING SERVICES LTD (09477512)
- People for SUNNINGDALE & WENTWORTH ROOFING SERVICES LTD (09477512)
- More for SUNNINGDALE & WENTWORTH ROOFING SERVICES LTD (09477512)
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) |
---|---|---|---|
28 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
21 Nov 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 September 2023 | |
29 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
23 Jan 2023 | CH01 | Director's details changed for Mrs Deborah Walters on 21 January 2023 | |
23 Jan 2023 | PSC04 | Change of details for Mrs Deborah Walters as a person with significant control on 21 January 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from The Stables, West End Farm West End Lane Warfield Bracknell RG42 5RH England to 3 Whitelocks Farmhouse Garsons Lane Warfield Bracknell RG42 6JA on 23 January 2023 | |
06 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
31 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
15 Feb 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
16 Dec 2019 | CH01 | Director's details changed for Mrs Deborah Walters on 16 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mrs Deborah Walters as a person with significant control on 2 June 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 37 Aldridge Park Winkfield Row Bracknell RG42 7NU England to The Stables, West End Farm West End Lane Warfield Bracknell RG42 5RH on 16 December 2019 | |
27 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mrs Deborah Walters on 20 June 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 3 the Paddocks Lassington Highnam Glos GL2 8DD to 37 Aldridge Park Winkfield Row Bracknell RG42 7NU on 2 July 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |