P D R ROOFING LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

10/11/2210 November 2022 Application to strike the company off the register

View Document

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

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

25/06/2025 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL DAVID RUSSELL / 03/07/2019

View Document

05/08/195 August 2019 CESSATION OF JULIE RUSSELL AS A PSC

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

26/06/1926 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM UNIT 3 MOOREND ROAD POTTERSPURY TOWCESTER NN12 7QG ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM CAMPBELL WORKS, CLARKE ROAD, NORTHAMPTON. NN1 4PW ENGLAND

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059177730002

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY JULIE RUSSELL

View Document

16/05/1816 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059177730001

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 059177730001

View Document

04/12/174 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 CESSATION OF THOMAS WILLIAM SWANNELL AS A PSC

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM UNIT 3 GALLEON WHARF OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NL

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

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

View Accounts

22/04/1622 April 2016 03/02/16 STATEMENT OF CAPITAL GBP 200

View Document

17/03/1617 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1617 March 2016 ADOPT ARTICLES 03/02/2016

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

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

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RUSSELL / 13/05/2014

View Document

22/05/1422 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JULIE RUSSELL / 13/05/2014

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RUSSELL / 13/05/2014

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

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

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/09/123 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 7 STAFFORD PLACE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6NN UNITED KINGDOM

View Document

14/09/1114 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HICKS

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID RUSSELL / 01/01/2010

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE RUSSELL / 01/01/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HICKS / 01/01/2010

View Document

14/09/0914 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM UNIT 2 STABLE YARD DOWN BARNS MILTON KEYNES MK14 7RZ

View Document

27/10/0827 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED RICHARD CHARLES HICKS

View Document

18/03/0818 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0728 April 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

28/04/0728 April 2007 £ NC 100/1000 10/04/07

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 12 BICTON CHASE, BROUGHTON MILTON KEYNES BUCKINGHAMSHIRE MK10 9QQ

View Document

29/08/0629 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0629 August 2006 SECRETARY RESIGNED

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