Advanced company searchLink opens in new window

F.H. ROOFING LIMITED

Company number 01115127

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
08 Nov 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
02 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
03 Nov 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
17 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
24 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
15 Nov 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
13 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
29 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
15 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
15 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
17 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
04 Nov 2016 CS01 Confirmation statement made on 10 October 2016 with updates
02 Nov 2016 AP01 Appointment of Ms Karen Marie Harvey as a director on 2 November 2016
02 Nov 2016 AP01 Appointment of Mrs Margaret Mary Seear as a director on 2 November 2016
02 Nov 2016 AP01 Appointment of Miss Emma Rachael Lycett as a director on 2 November 2016
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
30 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 500
30 Nov 2015 AD01 Registered office address changed from 34 Meeting House Lane Balsall Common Coventry CV7 7FX England to 34 Meeting House Lane Balsall Common Coventry West Midlands CV7 7FX on 30 November 2015
30 Nov 2015 CH03 Secretary's details changed for Anne Lycett on 30 November 2015