- Company Overview for BELMONT ROOFING LIMITED (02028820)
- Filing history for BELMONT ROOFING LIMITED (02028820)
- People for BELMONT ROOFING LIMITED (02028820)
- Charges for BELMONT ROOFING LIMITED (02028820)
- More for BELMONT ROOFING LIMITED (02028820)
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) |
---|---|---|---|
15 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
04 Mar 2024 | AD02 | Register inspection address has been changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8nd | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Jun 2023 | PSC05 | Change of details for Belmont Roofing (Holdings) Limited as a person with significant control on 29 June 2023 | |
29 Jun 2023 | CH01 | Director's details changed for Mr Scott Hudson on 29 June 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from Unit 4 Commerce Way Colchester Essex CO2 8HR England to Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8nd on 27 June 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
14 Feb 2023 | AD01 | Registered office address changed from 88 Drayton Road Norwich Norfolk NR3 2DH to Unit 4 Commerce Way Colchester Essex CO2 8HR on 14 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Paul Graham Arthurs as a director on 3 February 2023 | |
10 Feb 2023 | TM02 | Termination of appointment of Paul Graham Arthurs as a secretary on 3 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of John Farrow as a director on 3 February 2023 | |
10 Feb 2023 | AP01 | Appointment of Mr Scott Hudson as a director on 3 February 2023 | |
08 Feb 2023 | MR04 | Satisfaction of charge 4 in full | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
17 Nov 2021 | AA |
Total exemption full accounts made up to 31 March 2021
|
|
13 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with updates | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
21 Feb 2020 | AD02 | Register inspection address has been changed to King Street House 15 Upper King Street Norwich NR3 1RB | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
24 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates |