HORNCASTLE AND SONS (ROOFING) LIMITED
Company number 02678575
- Company Overview for HORNCASTLE AND SONS (ROOFING) LIMITED (02678575)
- Filing history for HORNCASTLE AND SONS (ROOFING) LIMITED (02678575)
- People for HORNCASTLE AND SONS (ROOFING) LIMITED (02678575)
- More for HORNCASTLE AND SONS (ROOFING) LIMITED (02678575)
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 March 2024 | |
11 Feb 2024 | CS01 | Confirmation statement made on 15 January 2024 with updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with updates | |
09 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Kevin Charles Horncastle as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mr Kevin Charles Horncastle on 29 November 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mrs Donna Anne Horncastle as a person with significant control on 29 November 2022 | |
29 Nov 2022 | CH01 | Director's details changed for Mrs Donna Anne Horncastle on 29 November 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 May 2021 | AD01 | Registered office address changed from Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ United Kingdom to Summit House Horsecroft Road Harlow Essex CM19 5BN on 30 May 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
22 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
11 Feb 2019 | AD01 | Registered office address changed from Castle House 38-40 Summerhill Road London N15 4HD United Kingdom to Unit 4 Woodside Industrial Estate Thornwood Essex CM16 6LJ on 11 February 2019 | |
02 Jan 2019 | TM02 | Termination of appointment of Arthur Thomas Hicks as a secretary on 21 December 2018 | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
18 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
25 Jan 2017 | CH01 | Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 | |
25 Jan 2017 | CH01 | Director's details changed for Mr Kevin Charles Horncastle on 25 January 2017 |