P A ROOFING AND BUILDING LIMITED

Company Documents

DateDescription
08/10/258 October 2025 NewAppointment of Mr Dale Allen as a director on 2025-07-01

View Document

08/10/258 October 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

08/10/258 October 2025 NewNotification of Dale Allen as a person with significant control on 2025-06-01

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

22/08/2422 August 2024 Appointment of Mrs Louise Charlett as a director on 2024-08-22

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-02 with no updates

View Document

26/09/2226 September 2022 Registered office address changed from C/O Totally Balanced Limited 72 North Street Whitwick Coalville Leicestershire LE67 5HA to C/O Totally Balanced 8 Silver Street Whitwick Coalville LE67 5ET on 2022-09-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

08/05/198 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/09/1524 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 1A NORTH STREET WHITWICK COALVILLE LEICESTERSHIRE LE67 5HB

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/09/1427 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

17/09/1317 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

17/09/1317 September 2013 REGISTERED OFFICE CHANGED ON 17/09/2013 FROM 16 SCOTLANDS ROAD COALVILLE LEICESTERSHIRE LE67 3RD UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/03/1327 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

10/08/1210 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

07/12/117 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLETT / 02/08/2010

View Document

02/08/102 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

11/03/1011 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 16 SCOTLANDS ROAD COALVILLE LEICESTER LE67 3RD

View Document

21/04/0921 April 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/08/0713 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX

View Document

19/09/0619 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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