DROITWICH ROOFING AND BUILDING SPECIALISTS LIMITED
Company number 03142789
- Company Overview for DROITWICH ROOFING AND BUILDING SPECIALISTS LIMITED (03142789)
- Filing history for DROITWICH ROOFING AND BUILDING SPECIALISTS LIMITED (03142789)
- People for DROITWICH ROOFING AND BUILDING SPECIALISTS LIMITED (03142789)
- Charges for DROITWICH ROOFING AND BUILDING SPECIALISTS LIMITED (03142789)
- More for DROITWICH ROOFING AND BUILDING SPECIALISTS LIMITED (03142789)
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
|
|
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
|
|
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
|
|
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 |