ANGLIAN ROOFING SUPPLIES (HOLDINGS) LIMITED
Company number 10640802
- Company Overview for ANGLIAN ROOFING SUPPLIES (HOLDINGS) LIMITED (10640802)
- Filing history for ANGLIAN ROOFING SUPPLIES (HOLDINGS) LIMITED (10640802)
- People for ANGLIAN ROOFING SUPPLIES (HOLDINGS) LIMITED (10640802)
- More for ANGLIAN ROOFING SUPPLIES (HOLDINGS) LIMITED (10640802)
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) |
---|---|---|---|
09 Jul 2024 | PSC04 | Change of details for Mr James Fleming as a person with significant control on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr James Fleming on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Mathew Simon Speed on 8 July 2024 | |
08 Jul 2024 | CH01 | Director's details changed for Mr Nicholas Sumner on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Nicholas Sumner as a person with significant control on 8 July 2024 | |
08 Jul 2024 | PSC04 | Change of details for Mr Mathew Simon Speed as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 8 July 2024 | |
20 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
26 Oct 2020 | AD01 | Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 26 October 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
12 Dec 2019 | PSC04 | Change of details for Mr James Fleming as a person with significant control on 11 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr James Fleming as a person with significant control on 11 December 2019 | |
12 Dec 2019 | PSC04 | Change of details for Mr James Fleming as a person with significant control on 11 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr James Fleming on 11 December 2019 | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 |