ENSIGN CONSERVATORY ROOF SOLUTIONS LTD
Company number 08423720
- Company Overview for ENSIGN CONSERVATORY ROOF SOLUTIONS LTD (08423720)
- Filing history for ENSIGN CONSERVATORY ROOF SOLUTIONS LTD (08423720)
- People for ENSIGN CONSERVATORY ROOF SOLUTIONS LTD (08423720)
- More for ENSIGN CONSERVATORY ROOF SOLUTIONS LTD (08423720)
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 Jul 2020 | SH08 | Change of share class name or designation | |
23 Jul 2020 | MA | Memorandum and Articles of Association | |
23 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
16 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
01 Feb 2018 | AD01 | Registered office address changed from Unit 15 Thornhill Road Redditch Worcestershire B98 9nd England to Unit 19 Walkers Road Moons Moat North Industrial Estate Redditch B98 9HE on 1 February 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 12 December 2016
|
|
13 May 2016 | AD01 | Registered office address changed from Bizspace Business Park Kings Road Tyseley Birmingham B11 2AL to Unit 15 Thornhill Road Redditch Worcestershire B98 9nd on 13 May 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
18 Jul 2013 | AD01 | Registered office address changed from Moulton Park Business Cntr Redhouse Road Moulton Park Northampton NN3 6AQ England on 18 July 2013 | |
12 Jul 2013 | AA01 | Current accounting period extended from 28 February 2014 to 30 June 2014 | |
04 Jun 2013 | TM01 | Termination of appointment of Stephen Dodd as a director | |
04 Jun 2013 | AP01 | Appointment of Miss Julie Elizabeth Dawson as a director | |
10 May 2013 | TM01 | Termination of appointment of Christopher Cant as a director |