Advanced company searchLink opens in new window

PELLOW ROOFING LTD

Company number 11439127

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)
20 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
07 Sep 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
26 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
02 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
02 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
02 Sep 2021 PSC01 Notification of James Peter Duckworth as a person with significant control on 18 November 2020
02 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 2 September 2021
04 Sep 2020 AA Total exemption full accounts made up to 30 June 2020
03 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
28 Aug 2020 PSC08 Notification of a person with significant control statement
21 Aug 2020 PSC07 Cessation of Geraldine Lesley Duckworth as a person with significant control on 4 June 2019
04 May 2020 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to 3 Chapel Street Redruth TR15 2BY on 4 May 2020
25 Jan 2020 AA Unaudited abridged accounts made up to 30 June 2019
03 Sep 2019 SH08 Change of share class name or designation
27 Aug 2019 CS01 Confirmation statement made on 27 August 2019 with updates
27 Aug 2019 PSC04 Change of details for Geraldine Lesley Duckworth as a person with significant control on 19 August 2019
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
20 Feb 2019 CH01 Director's details changed for James Peter Duckworth on 20 February 2019
25 Sep 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / james peter duckworth
28 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-28
  • GBP 100
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on the 25/09/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.