- Company Overview for ARDEN ROOFING COMPANY LIMITED (01321038)
- Filing history for ARDEN ROOFING COMPANY LIMITED (01321038)
- People for ARDEN ROOFING COMPANY LIMITED (01321038)
- Charges for ARDEN ROOFING COMPANY LIMITED (01321038)
- More for ARDEN ROOFING COMPANY LIMITED (01321038)
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) |
---|---|---|---|
01 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with updates | |
05 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with updates | |
05 Aug 2019 | PSC04 | Change of details for Mr Neil William Johnson as a person with significant control on 5 August 2019 | |
05 Aug 2019 | PSC04 | Change of details for Mrs Isobelle Johnson as a person with significant control on 5 August 2019 | |
18 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Sep 2018 | AD01 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 1-5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 Nelson Street Southend on Sea Essex SS1 1EH on 4 September 2018 | |
03 Sep 2018 | CH03 | Secretary's details changed for Mrs Isobelle Johnson on 3 September 2018 | |
03 Sep 2018 | CH01 | Director's details changed for Mr Neil William Johnson on 17 August 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with updates | |
15 Jun 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with updates | |
11 Aug 2017 | MR04 | Satisfaction of charge 1 in full | |
11 Aug 2017 | MR04 | Satisfaction of charge 2 in full | |
16 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
15 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
03 Sep 2015 | CH03 | Secretary's details changed for Mrs Isobelle Johnson on 21 August 2015 | |
03 Sep 2015 | CH01 | Director's details changed for Mr Neil William Johnson on 21 August 2015 | |
03 Sep 2015 | AD01 | Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS to 1-5 Nelson Street Southend on Sea Essex SS1 1EG on 3 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
03 Aug 2015 | CH01 | Director's details changed for Mr Neil William Johnson on 2 August 2015 | |
03 Aug 2015 | CH03 | Secretary's details changed for Mrs Isobelle Johnson on 2 August 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |