Advanced company searchLink opens in new window

BURROWS INDUSTRIAL ROOFING LIMITED

Company number 03827387

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)
12 Jun 2024 CERTNM Company name changed sserv (99) LIMITED\certificate issued on 12/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-10
11 Jun 2024 AD01 Registered office address changed from , West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom to Suite 0459, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 11 June 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with updates
10 Jun 2024 AP01 Appointment of Ms Karen Lilwyn Mortimer as a director on 10 June 2024
10 Jun 2024 PSC02 Notification of Gpa Klm Ltd as a person with significant control on 10 June 2024
10 Jun 2024 TM01 Termination of appointment of Craig Dedicoat as a director on 10 June 2024
10 Jun 2024 TM02 Termination of appointment of Craig Dedicoat as a secretary on 10 June 2024
10 Jun 2024 PSC07 Cessation of Craig Dedicoat as a person with significant control on 10 June 2024
22 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 PSC04 Change of details for Mrs Samantha Dedicoat as a person with significant control on 25 August 2016
19 Sep 2023 PSC07 Cessation of Stephen Colin Davis as a person with significant control on 28 August 2016
19 Sep 2023 PSC04 Change of details for Mr Craig Dedicoat as a person with significant control on 2 November 2022
19 Sep 2023 CH01 Director's details changed for Mr Craig Dedicoat on 2 November 2022
19 Sep 2023 PSC04 Change of details for Mrs Samantha Dedicoat as a person with significant control on 2 November 2022
22 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
08 Nov 2022 CERTNM Company name changed sser (99) LIMITED\certificate issued on 08/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
24 Oct 2022 CERTNM Company name changed stoneleigh services LIMITED\certificate issued on 24/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-15
10 Oct 2022 PSC04 Change of details for Mrs Samantha Dedicoat as a person with significant control on 25 August 2016
10 Oct 2022 PSC04 Change of details for Mr Craig Dedicoat as a person with significant control on 30 June 2016
07 Oct 2022 TM01 Termination of appointment of Roger Smith as a director on 16 September 2022
07 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
07 Oct 2022 PSC04 Change of details for Stetphen Colin Davis as a person with significant control on 28 August 2016
07 Oct 2022 PSC01 Notification of Stetphen Colin Davis as a person with significant control on 28 August 2016