BJ ROOFING AND CLADDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

16/04/2516 April 2025 Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ to Suite 3 Imperial Building 20-22 Bull Ring Northwich Cheshire CW9 5BU on 2025-04-16

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/03/2411 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/04/2128 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

24/02/2024 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / BRIAN JAMES HILL / 01/10/2019

View Document

14/10/1914 October 2019 CESSATION OF NICOLA PARKIN AS A PSC

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA PARKIN

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / BRIAN JAMES HILL / 01/07/2018

View Document

13/08/1813 August 2018 01/07/18 STATEMENT OF CAPITAL GBP 101

View Document

09/08/189 August 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1826 July 2018 REGISTERED OFFICE CHANGED ON 26/07/2018 FROM 93 93 ASH ROAD CHESHIRE CW8 2PD ENGLAND

View Document

04/06/184 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information