Advanced company searchLink opens in new window

ROE DESIGN AND BUILD LIMITED

Company number 11899629

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)
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
02 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
06 May 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
11 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
13 Aug 2021 CH01 Director's details changed for Mr David Reginald Roe on 28 July 2021
27 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
27 Apr 2021 PSC02 Notification of Roe Developments Holdings Limited as a person with significant control on 18 June 2020
27 Apr 2021 PSC07 Cessation of Roe Developments (Uk) Limited as a person with significant control on 18 June 2020
16 Apr 2021 AA Accounts for a dormant company made up to 30 June 2020
05 Mar 2021 CH01 Director's details changed for Mr David Reginald Roe on 13 June 2020
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
26 Mar 2020 PSC05 Change of details for Roe Developments (Uk) Limited as a person with significant control on 21 March 2020
26 Mar 2020 CH01 Director's details changed for Mr David Reginald Roe on 21 March 2020
26 Mar 2020 CH03 Secretary's details changed for Mr Todd Elkington on 21 March 2020
25 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
29 Jan 2020 AD01 Registered office address changed from Andertons Liversidge & Co, 12-14 Percy Street Rotherham South Yorkshire S65 1ED United Kingdom to Unit 6a Church View Coney Green Road Chesterfield Derbyshire S45 9HA on 29 January 2020
22 Aug 2019 AA01 Previous accounting period shortened from 31 March 2020 to 30 June 2019
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 1,000