Advanced company searchLink opens in new window

DROITWICH ROOFING AND BUILDING SPECIALISTS LIMITED

Company number 03142789

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)
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
10 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,049
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
30 Jun 2015 AD01 Registered office address changed from Unit 4 George Baylis Court George Baylis Road Berry Hill Industrial Estate Droitwich Worcestershire WR9 9RB to Unit 1, George Baylis Court George Baylis Road Berry Hill Industrial Estate Droitwich Worcestershire WR9 9RB on 30 June 2015
09 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,049
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,049
30 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
12 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
13 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
08 Dec 2011 TM01 Termination of appointment of Jayson Doyle as a director
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
01 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
18 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
07 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
24 Nov 2009 AD01 Registered office address changed from Wassage Court Wassage Way, Hampton Lovett Industrial Estate Droitwich Worcestershire WR90NX on 24 November 2009
11 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
10 Mar 2009 363a Return made up to 09/03/09; full list of members
18 Feb 2009 288a Director appointed jayson patrick doyle
01 Dec 2008 AA Total exemption small company accounts made up to 31 January 2008
13 Mar 2008 363a Return made up to 09/03/08; full list of members
01 Dec 2007 AA Total exemption small company accounts made up to 31 January 2007
12 Apr 2007 363s Return made up to 09/03/07; full list of members