- Company Overview for ESSEX ROOFING LIMITED (11067568)
- Filing history for ESSEX ROOFING LIMITED (11067568)
- People for ESSEX ROOFING LIMITED (11067568)
- More for ESSEX ROOFING LIMITED (11067568)
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) |
---|---|---|---|
30 Apr 2025 | AA | Total exemption full accounts made up to 30 November 2024 | |
06 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
27 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
21 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
06 May 2020 | AD01 | Registered office address changed from The Work Shop Clavering Saffron Walden Essex CB11 4RL England to Aldbury Farm Hatfield Broadoak Bishops Stortford Hertfordshire CM22 7JX on 6 May 2020 | |
18 Feb 2020 | PSC04 | Change of details for Mr Lewis Anthony Woodhouse as a person with significant control on 12 January 2020 | |
12 Feb 2020 | PSC07 | Cessation of Jozeff Rogers as a person with significant control on 12 January 2020 | |
30 Jan 2020 | TM01 | Termination of appointment of Jozeff Rogers as a director on 12 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
15 Oct 2019 | AD01 | Registered office address changed from The Work Shop Clavering Saffron Waldon Essex CB11 4RL England to The Work Shop Clavering Saffron Walden Essex CB11 4RL on 15 October 2019 | |
31 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
11 Jul 2019 | AD01 | Registered office address changed from T10 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX England to The Work Shop Clavering Saffron Waldon Essex CB11 4RL on 11 July 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
28 Nov 2018 | AD01 | Registered office address changed from T15 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX England to T10 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX on 28 November 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Unit 2 Marbridge House Harolds Road Harlow Essex CM19 5BJ England to T15 Allen House Business Centre the Maltings Sawbridgeworth Hertfordshire CM21 9JX on 8 August 2018 | |
03 Jan 2018 | PSC04 | Change of details for Mr Lewis Anthony Woodhouse as a person with significant control on 3 January 2018 |