TEC-FIX ROOFING AND CLADDING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/02/256 February 2025 Director's details changed for Danny Burrows on 2025-02-06

View Document

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

View Document

06/02/256 February 2025 Change of details for Danny Burrows as a person with significant control on 2025-02-06

View Document

05/02/255 February 2025 Certificate of change of name

View Document

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

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-09 with updates

View Document

03/05/243 May 2024 Certificate of change of name

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

09/11/229 November 2022 Change of details for Danny Burrows as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/10/2115 October 2021 Termination of appointment of Peter Anthony Valaitis as a director on 2021-10-15

View Document

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

View Document

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

View Document

15/10/2115 October 2021 Appointment of Danny Burrows as a director on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with updates

View Document

15/10/2115 October 2021 Notification of Danny Burrows as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Cessation of Peter Valaitis as a person with significant control on 2021-10-15

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

11/06/2011 June 2020 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