ROOFCARE HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCertificate of change of name

View Document

19/08/2519 August 2025 NewCertificate of change of name

View Document

19/05/2519 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/08/2430 August 2024 Registered office address changed from Unit 11 - 14 Gosforth Road Derby Derbyshire DE24 8HU England to The Old Bakehouse Dove Walk Uttoxeter Staffordshire ST14 8EH on 2024-08-30

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

11/01/2411 January 2024 Notification of Dawn Keena as a person with significant control on 2024-01-10

View Document

11/08/2311 August 2023 Certificate of change of name

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/01/2313 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Certificate of change of name

View Document

23/11/2123 November 2021 Certificate of change of name

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Registered office address changed from C/O Midland Building Plastics Wetherby Road Off Ascot Drive Derby Derbyshire DE24 8HL England to Unit 11 - 14 Gosforth Road Derby Derbyshire DE24 8HU on 2021-06-23

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Certificate of change of name

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/09/204 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 COMPANY NAME CHANGED FASCIA CARE ROOFLINE COMPANY LTD CERTIFICATE ISSUED ON 17/04/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/07/1918 July 2019 COMPANY NAME CHANGED EVANS ROOFING LTD CERTIFICATE ISSUED ON 18/07/19

View Document

04/07/194 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 COMPANY NAME CHANGED TRADE PLASTICS LIMITED CERTIFICATE ISSUED ON 08/03/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

06/11/186 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 COMPANY NAME CHANGED FASCIA FINISH LIMITED CERTIFICATE ISSUED ON 30/07/18

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

08/01/188 January 2018 COMPANY NAME CHANGED FASCIA CARE LTD CERTIFICATE ISSUED ON 08/01/18

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

13/04/1613 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL

View Document

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/02/1427 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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