CHEW VALLEY ROOFING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/09/2524 September 2025 New | Confirmation statement made on 2025-09-13 with no updates |
| 15/05/2515 May 2025 | Appointment of Mr William John Hamilton as a director on 2025-05-15 |
| 02/09/242 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 02/07/242 July 2024 | Director's details changed for Mr Ryan Steven Thatcher on 2022-05-01 |
| 02/07/242 July 2024 | Registered office address changed from 1 the Briars Waterberry Drive Waterlooville PO7 7YH England to Henleaze House Business Centre 13 Harbury Road Henleaze Bristol BS9 4PN on 2024-07-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
| 08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 13/09/2213 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/06/2124 June 2021 | Current accounting period shortened from 2022-04-05 to 2022-03-31 |
| 23/06/2123 June 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 02/11/192 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
| 06/10/186 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN STEVEN THATCHER |
| 18/09/1818 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2018 |
| 07/04/187 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 5 TARNWELL STANTON DREW BRISTOL BS39 4DZ ENGLAND |
| 12/01/1812 January 2018 | SECRETARY APPOINTED MR WILLIAM JOHN HAMILTON |
| 12/01/1812 January 2018 | CURRSHO FROM 30/09/2018 TO 05/04/2018 |
| 12/01/1812 January 2018 | REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 1 WICK LANE PENSFORD BRISTOL BS39 4AW UNITED KINGDOM |
| 15/09/1715 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company