- Company Overview for CROWN ROOFING (CENTRES) LIMITED (02828966)
- Filing history for CROWN ROOFING (CENTRES) LIMITED (02828966)
- People for CROWN ROOFING (CENTRES) LIMITED (02828966)
- Charges for CROWN ROOFING (CENTRES) LIMITED (02828966)
- More for CROWN ROOFING (CENTRES) LIMITED (02828966)
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) |
---|---|---|---|
08 May 2018 | PSC05 | Change of details for Pvh 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 | |
22 Mar 2018 | MA | Memorandum and Articles of Association | |
22 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2018 | PSC05 | Change of details for a person with significant control | |
14 Mar 2018 | AD01 | Registered office address changed from Howdenshire Way Knedlington Road, Howden Goole East Yorkshire DN14 7HZ to C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend CF31 3XG on 14 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Alan William Virgo as a director on 6 March 2018 | |
14 Mar 2018 | AP01 | Appointment of Mr Alan Jonathan Simpson as a director on 6 March 2018 | |
14 Mar 2018 | AP04 | Appointment of Brodies Secretarial Services Limited as a secretary on 6 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Frank Langstraat as a director on 6 March 2018 | |
14 Mar 2018 | TM02 | Termination of appointment of Frank Langstraat as a secretary on 6 March 2018 | |
14 Mar 2018 | MR01 | Registration of charge 028289660005, created on 6 March 2018 | |
09 Mar 2018 | MR01 | Registration of charge 028289660004, created on 6 March 2018 | |
08 Mar 2018 | MR01 | Registration of charge 028289660003, created on 6 March 2018 | |
07 Mar 2018 | AP01 | Appointment of Mr Frank Langstraat as a director on 21 February 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 | |
28 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2017 | PSC02 | Notification of Pvh Holdings Ltd as a person with significant control on 1 September 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
09 Mar 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
25 Jan 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|