ROOFCARE HOME IMPROVEMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Certificate of change of name |
19/08/2519 August 2025 New | Certificate of change of name |
19/05/2519 May 2025 | Total exemption full accounts made up to 2025-02-28 |
22/04/2522 April 2025 | Confirmation statement made on 2025-02-27 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
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 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-02-28 |
11/01/2411 January 2024 | Notification of Dawn Keena as a person with significant control on 2024-01-10 |
11/08/2311 August 2023 | Certificate of change of name |
02/03/232 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-02-28 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Certificate of change of name |
23/11/2123 November 2021 | Certificate of change of name |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-02-28 |
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 |
22/06/2122 June 2021 | Resolutions |
22/06/2122 June 2021 | Certificate of change of name |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/09/204 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | COMPANY NAME CHANGED FASCIA CARE ROOFLINE COMPANY LTD CERTIFICATE ISSUED ON 17/04/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/07/1918 July 2019 | COMPANY NAME CHANGED EVANS ROOFING LTD CERTIFICATE ISSUED ON 18/07/19 |
04/07/194 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | COMPANY NAME CHANGED TRADE PLASTICS LIMITED CERTIFICATE ISSUED ON 08/03/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
06/11/186 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
30/07/1830 July 2018 | COMPANY NAME CHANGED FASCIA FINISH LIMITED CERTIFICATE ISSUED ON 30/07/18 |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 19 ST. CHRISTOPHERS WAY PRIDE PARK DERBY DERBYSHIRE DE24 8JY ENGLAND |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
08/01/188 January 2018 | COMPANY NAME CHANGED FASCIA CARE LTD CERTIFICATE ISSUED ON 08/01/18 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
13/04/1613 April 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
26/11/1526 November 2015 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM THE OLD COACH HOUSE HORSE FAIR RUGELEY STAFFORDSHIRE WS15 2EL |
20/11/1520 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15 |
06/03/156 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1427 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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