TEC-FIX ROOFING AND CLADDING LIMITED
Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
06/02/256 February 2025 | Director's details changed for Danny Burrows on 2025-02-06 |
06/02/256 February 2025 | Registered office address changed from 88 Horseshoe Crescent Birmingham B43 7BL England to 75 Aston Road Shifnal Shropshire TF11 8DU on 2025-02-06 |
06/02/256 February 2025 | Change of details for Danny Burrows as a person with significant control on 2025-02-06 |
05/02/255 February 2025 | Certificate of change of name |
13/11/2413 November 2024 | Registered office address changed from 88 Horseshoes Crescent Horseshoe Crescent Birmingham West Midlands B43 7BL England to 88 Horseshoe Crescent Birmingham B43 7BL on 2024-11-13 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-09 with updates |
03/05/243 May 2024 | Certificate of change of name |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Registered office address changed from 21 Avern Close Tipton DY4 7nd England to 88 Horseshoes Crescent Horseshoe Crescent Birmingham West Midlands B43 7BL on 2022-11-09 |
09/11/229 November 2022 | Change of details for Danny Burrows as a person with significant control on 2022-11-09 |
09/11/229 November 2022 | Confirmation statement made on 2022-11-09 with updates |
04/11/224 November 2022 | Confirmation statement made on 2022-10-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-10-15 |
15/10/2115 October 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 75 Aston Road Shifnal TF11 8DU on 2021-10-15 |
15/10/2115 October 2021 | Registered office address changed from 75 Aston Road Shifnal TF11 8DU England to 21 Avern Close Tipton DY4 7nd on 2021-10-15 |
15/10/2115 October 2021 | Appointment of Danny Burrows as a director on 2021-10-15 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with updates |
15/10/2115 October 2021 | Notification of Danny Burrows as a person with significant control on 2021-10-15 |
15/10/2115 October 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-10-15 |
02/07/212 July 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-10 with no updates |
11/06/2011 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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