Advanced company searchLink opens in new window

GLOBE ROOFING LTD

Company number 10926977

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)
23 May 2024 TM01 Termination of appointment of Jack Maitland Brain as a director on 3 May 2024
18 May 2024 CERTNM Company name changed globe essex LTD\certificate issued on 18/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-13
24 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
19 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 AA01 Previous accounting period shortened from 5 April 2023 to 4 April 2023
27 Jul 2023 AD01 Registered office address changed from Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS England to First Floor 73-75 High Street Stevenage Hertfordshire SG1 3HR on 27 July 2023
16 Jul 2023 CS01 Confirmation statement made on 28 March 2023 with updates
26 Jun 2023 AP01 Appointment of Mr Jack Maitland Brain as a director on 11 November 2022
28 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2023 AA01 Previous accounting period shortened from 6 April 2022 to 5 April 2022
07 Nov 2022 PSC07 Cessation of Jack Moye as a person with significant control on 4 November 2022
07 Nov 2022 TM01 Termination of appointment of Jack Moye as a director on 4 November 2022
07 Nov 2022 AP01 Appointment of Mr Robert Marsden as a director on 4 November 2022
07 Nov 2022 PSC01 Notification of Robert Marsden as a person with significant control on 4 November 2022
12 Oct 2022 CERTNM Company name changed durston plant hire LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
22 Aug 2022 MR04 Satisfaction of charge 109269770003 in full
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
23 Feb 2022 AP01 Appointment of Mr Jack Moye as a director on 15 February 2022
16 Feb 2022 TM01 Termination of appointment of Jamie Ryan as a director on 15 February 2022
16 Feb 2022 PSC01 Notification of Jack Moye as a person with significant control on 15 February 2022
16 Feb 2022 PSC07 Cessation of Jamie Ryan as a person with significant control on 15 February 2022
17 Oct 2021 AD01 Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS United Kingdom to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 17 October 2021
06 Oct 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
20 May 2021 AA Total exemption full accounts made up to 31 March 2020