- Company Overview for EMBASSY ROOFING SERVICES LTD (08355457)
- Filing history for EMBASSY ROOFING SERVICES LTD (08355457)
- People for EMBASSY ROOFING SERVICES LTD (08355457)
- More for EMBASSY ROOFING SERVICES LTD (08355457)
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) |
---|---|---|---|
27 Jul 2020 | PSC07 | Cessation of Grant Carruthers as a person with significant control on 15 June 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to 1 Royal Terrace Southend-on-Sea Essex SS1 1EA on 27 July 2020 | |
09 Jul 2020 | AP01 | Appointment of Mr Henry Christopher Kania as a director on 15 June 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of Grant Leslie Carruthers as a director on 15 June 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
25 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 30 August 2019 | |
01 May 2019 | TM01 | Termination of appointment of John Anthony Garvey as a director on 26 May 2017 | |
29 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
10 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
10 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 May 2017 | CS01 | 25/04/17 Statement of Capital gbp 100 | |
17 Nov 2016 | AAMD | Amended total exemption small company accounts made up to 31 January 2016 | |
28 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
20 Jan 2015 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 20 January 2015 | |
15 Jul 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
17 Jan 2014 | AR01 | Annual return made up to 10 January 2014 with full list of shareholders | |
10 Apr 2013 | AP01 | Appointment of Mr John Anthony Garvey as a director | |
10 Apr 2013 | AP01 | Appointment of Mr Grant Leslie Carruthers as a director | |
10 Apr 2013 | AD01 | Registered office address changed from 28 Tudor Crescent Ilford Essex IG6 2RW United Kingdom on 10 April 2013 |