HRB ROOFING AND CLADDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

17/04/2517 April 2025 Registered office address changed from 99 Queensway Grantham NG31 9RW England to 37 Green Street, Great Gonerby Grantham Lincolnshire NG31 9RW on 2025-04-17

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/04/2417 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

04/04/224 April 2022 Change of details for Mr Lewis Richie Beck as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Appointment of Miss Ashleigh Cook as a director on 2022-04-04

View Document

04/04/224 April 2022 Notification of Ashleigh Cook as a person with significant control on 2022-04-04

View Document

04/04/224 April 2022 Cessation of Lewis Beck as a person with significant control on 2022-04-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

16/04/2116 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

08/04/208 April 2020 CESSATION OF KEVIN JAMES BECK AS A PSC

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR LEWIS RICHIE BECK / 31/03/2020

View Document

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/06/193 June 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/08/1824 August 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN BECK

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 38 BELTON LANE GREAT GONERBY GRANTHAM LINCOLNSHIRE NG31 8NB

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES BECK / 31/03/2018

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS RICHIE BECK

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/04/175 April 2017 DIRECTOR APPOINTED MR LEWIS RICHIE BECK

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

23/10/1523 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/11/1419 November 2014 CURRSHO FROM 31/10/2015 TO 30/09/2015

View Document

15/10/1415 October 2014 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