CHEW VALLEY ROOFING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-13 with no updates

View Document

15/05/2515 May 2025 Appointment of Mr William John Hamilton as a director on 2025-05-15

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Director's details changed for Mr Ryan Steven Thatcher on 2022-05-01

View Document

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

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Current accounting period shortened from 2022-04-05 to 2022-03-31

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

02/11/192 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

06/10/186 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RYAN STEVEN THATCHER

View Document

18/09/1818 September 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/09/2018

View Document

07/04/187 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 5 TARNWELL STANTON DREW BRISTOL BS39 4DZ ENGLAND

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MR WILLIAM JOHN HAMILTON

View Document

12/01/1812 January 2018 CURRSHO FROM 30/09/2018 TO 05/04/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 1 WICK LANE PENSFORD BRISTOL BS39 4AW UNITED KINGDOM

View Document

15/09/1715 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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