Advanced company searchLink opens in new window

P4R SERVICES LTD

Company number 06737081

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 2024 CS01 Confirmation statement made on 30 October 2024 with updates
21 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
14 Dec 2023 CERTNM Company name changed PROJECTS4ROOFING LIMITED\certificate issued on 14/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-21
28 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with updates
30 Oct 2019 PSC04 Change of details for Mrs Clare Jane Whitehall as a person with significant control on 30 October 2019
30 Oct 2019 PSC04 Change of details for Mr Christopher John Whitehall as a person with significant control on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mr Christopher John Whitehall on 30 October 2019
30 Oct 2019 CH01 Director's details changed for Mrs Clare Jane Whitehall on 30 October 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
06 Nov 2018 AD01 Registered office address changed from 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 9 Sam Alper Court Depot Road Newmarket Suffolk CB8 0GS on 6 November 2018
06 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
12 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
06 Mar 2017 AD01 Registered office address changed from C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD England to 4 Quern House Mill Court Great Shelford Cambridge CB22 5LD on 6 March 2017
09 Nov 2016 AD01 Registered office address changed from 22 Signet Court Cambridge CB5 8LA to C/O Day Accountants Quern House Mill Court Great Shelford Cambridge CB22 5LD on 9 November 2016
31 Oct 2016 CS01 Confirmation statement made on 30 October 2016 with updates