Advanced company searchLink opens in new window

ELLAND ROOFING SUPPLIES LTD

Company number 10259884

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)
07 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
25 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
08 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
02 Nov 2021 AA Total exemption full accounts made up to 31 August 2021
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
28 Jan 2021 PSC01 Notification of Rita Valerie Messenger as a person with significant control on 28 January 2021
28 Jan 2021 PSC01 Notification of James Andrew Bayley as a person with significant control on 28 January 2021
19 Nov 2020 PSC07 Cessation of Jarv Holdings Ltd as a person with significant control on 19 November 2020
05 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
20 Feb 2020 AA Total exemption full accounts made up to 31 August 2019
08 Oct 2019 AD01 Registered office address changed from Construction House William Street Swinton Mexborough South Yorkshire S64 8BP England to 229 Gibbet Street Halifax HX1 5JE on 8 October 2019
08 Oct 2019 TM01 Termination of appointment of Richard Adrian Sidebottom as a director on 6 September 2019
08 Oct 2019 AP01 Appointment of Ms Rita Valerie Messenger as a director on 6 September 2019
08 Oct 2019 TM01 Termination of appointment of David Garside as a director on 6 September 2019
08 Oct 2019 PSC07 Cessation of Richard Adrian Sidebottom as a person with significant control on 6 September 2019
08 Oct 2019 PSC07 Cessation of David Garside as a person with significant control on 6 September 2019
08 Oct 2019 PSC02 Notification of Jarv Holdings Ltd as a person with significant control on 6 September 2019
12 Sep 2019 MR01 Registration of charge 102598840002, created on 10 September 2019
12 Sep 2019 MR01 Registration of charge 102598840001, created on 10 September 2019
08 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
26 Nov 2018 AA Unaudited abridged accounts made up to 31 August 2018
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
12 Apr 2018 AP01 Appointment of Mr James Andrew Bayley as a director on 6 April 2018