- Company Overview for CREST ROOFING LIMITED (02487387)
- Filing history for CREST ROOFING LIMITED (02487387)
- People for CREST ROOFING LIMITED (02487387)
- Charges for CREST ROOFING LIMITED (02487387)
- More for CREST ROOFING LIMITED (02487387)
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) |
---|---|---|---|
05 Jul 2021 | MR01 | Registration of charge 024873870006, created on 29 June 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
18 Mar 2021 | MR04 | Satisfaction of charge 024873870002 in full | |
17 Mar 2021 | AA | Full accounts made up to 31 March 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Stuart John Overend as a director on 16 November 2020 | |
21 Aug 2020 | MR04 | Satisfaction of charge 024873870001 in full | |
21 Aug 2020 | MR04 | Satisfaction of charge 024873870004 in full | |
18 May 2020 | AP04 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 April 2020 | |
18 May 2020 | TM02 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 1 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
12 Mar 2020 | MR01 | Registration of charge 024873870005, created on 3 March 2020 | |
05 Mar 2020 | TM01 | Termination of appointment of Frank Langstraat as a director on 28 February 2020 | |
24 Feb 2020 | MR04 | Satisfaction of charge 024873870003 in full | |
17 Feb 2020 | AP01 | Appointment of Miss Jovita Kelmonaite as a director on 17 February 2020 | |
09 Dec 2019 | MR01 | Registration of charge 024873870004, created on 3 December 2019 | |
19 Aug 2019 | AA | Full accounts made up to 31 March 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Stuart John Overend as a director on 10 June 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with updates | |
18 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Frank Langstraat as a director on 7 August 2018 | |
31 May 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
08 May 2018 | PSC05 | Change of details for P V H Holdings Ltd as a person with significant control on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG United Kingdom to Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ on 4 May 2018 | |
19 Apr 2018 | AA01 | Previous accounting period shortened from 30 May 2018 to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates |