Advanced company searchLink opens in new window

HERITAGE ROOFING YORK LIMITED

Company number 07810790

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)
01 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with no updates
28 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
30 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
31 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
08 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1
08 Dec 2014 CH01 Director's details changed for Mr Stuart Edward Simpson on 8 December 2014
22 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
11 Dec 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
18 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
30 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
19 Sep 2012 TM01 Termination of appointment of Phillip Simpson as a director
19 Sep 2012 AP01 Appointment of Mr Stuart Edward Simpson as a director
12 Sep 2012 AD01 Registered office address changed from , Bishop Wood Accountancy the Office, Fourth Milestone Farm, Malton Road, York, North Yorkshire, YO32 9TL, United Kingdom on 12 September 2012
10 Dec 2011 AP01 Appointment of Mr Philip Anthony Simpson as a director
10 Dec 2011 TM01 Termination of appointment of Patricia Simpson as a director
28 Nov 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
28 Nov 2011 TM02 Termination of appointment of Mariana Simpson as a secretary
22 Nov 2011 AP01 Appointment of Mrs Patricia Dennyse Simpson as a director
22 Nov 2011 TM01 Termination of appointment of Mariana Simpson as a director
21 Oct 2011 CH01 Director's details changed for Mrs Marianna Simpson on 14 October 2011
21 Oct 2011 CH03 Secretary's details changed for Mrs Marianna Simpson on 14 October 2011
14 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)