- Company Overview for ROOTHINGS BUILDERS LIMITED (06912406)
- Filing history for ROOTHINGS BUILDERS LIMITED (06912406)
- People for ROOTHINGS BUILDERS LIMITED (06912406)
- More for ROOTHINGS BUILDERS LIMITED (06912406)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with updates | |
07 Feb 2024 | PSC04 | Change of details for Mr Michael John O'neill as a person with significant control on 7 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Daniel O'neill on 7 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Mr Michael John O'neill on 7 February 2024 | |
07 Feb 2024 | CH01 | Director's details changed for Ms Katie Witham on 7 February 2024 | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from 304 High Road Benfleet SS7 5HB to 1386 London Road Leigh on Sea Essex SS9 2UJ on 6 November 2023 | |
13 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2021 | |
31 Mar 2023 | TM02 | Termination of appointment of Jdl Secretariat Limited as a secretary on 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
04 Mar 2022 | PSC04 | Change of details for Mr Michael John O'neill as a person with significant control on 31 January 2022 | |
04 Mar 2022 | TM01 | Termination of appointment of Bernadette O'neill as a director on 31 January 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Ms Katie Witham on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Ms Bernadette O'neill on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Daniel O'neill on 25 February 2022 | |
25 Feb 2022 | PSC04 | Change of details for Mr Michael John O'neill as a person with significant control on 25 February 2022 | |
25 Feb 2022 | CH01 | Director's details changed for Mr Michael John O'neill on 25 February 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with updates | |
27 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|