ROOFING CLADDING & FELTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Registered office address changed from C/O Ray Mabbett Accountancy Unit 1 Freemantle Business Centre 152, Millbrook Road East Southampton Hampshire SO15 1JR to 84 84, Lodge Road Southampton SO14 6RG on 2025-07-14 |
01/05/251 May 2025 | Confirmation statement made on 2025-03-31 with no updates |
24/12/2424 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/01/2121 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/04/2025 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/12/177 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/05/1527 May 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/05/1416 May 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
31/05/1331 May 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TERENCE DI'GIORGIO / 01/01/2012 |
22/05/1222 May 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA DI'GIORGIO / 01/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1114 December 2011 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 57 KING GEORGES AVENUE SOUTHAMPTON SO15 4JU UNITED KINGDOM |
13/04/1113 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA LOADER / 10/04/2011 |
13/04/1113 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TERENCE LOADER / 10/04/2011 |
18/03/1118 March 2011 | REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 11A THE GREEN STUBBINGTON HAMPSHIRE PO14 2JG ENGLAND |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR APPOINTED MR ROGER TERENCE LOADER |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZARA LOADER / 01/01/2010 |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR ROGER LOADER |
31/03/0931 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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