Advanced company searchLink opens in new window

CROWN ROOFING (CENTRES) LIMITED

Company number 02828966

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 70,000
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
  • GBP 70,000