PAUL O`BRIEN ROOFING AND BUILDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-15 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2023-12-31 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-15 with updates |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Change of share class name or designation |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Particulars of variation of rights attached to shares |
19/03/2419 March 2024 | Resolutions |
19/03/2419 March 2024 | Memorandum and Articles of Association |
19/03/2419 March 2024 | Resolutions |
14/03/2414 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
14/03/2414 March 2024 | Change of details for T C Holdings (Bristol) Limited as a person with significant control on 2024-03-08 |
14/03/2414 March 2024 | Notification of Roofing Management Limited as a person with significant control on 2024-03-08 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/11/2328 November 2023 | Registered office address changed from Bath House 6 - 8 Bath Street Bristol BS1 6HL England to Unit 5 Victoria Grove Bedminster Bristol BS3 4AN on 2023-11-28 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Compulsory strike-off action has been discontinued |
29/03/2229 March 2022 | Total exemption full accounts made up to 2020-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/07/2128 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
23/03/2123 March 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
16/02/1916 February 2019 | DISS40 (DISS40(SOAD)) |
14/02/1914 February 2019 | 31/12/17 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/12/1811 December 2018 | FIRST GAZETTE |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
21/02/1821 February 2018 | DISS40 (DISS40(SOAD)) |
20/02/1820 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
09/01/189 January 2018 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/12/175 December 2017 | FIRST GAZETTE |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | DISS40 (DISS40(SOAD)) |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/12/1613 December 2016 | FIRST GAZETTE |
16/06/1616 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
16/06/1616 June 2016 | REGISTERED OFFICE CHANGED ON 16/06/2016 FROM HYLAND MEWS 21 HIGH STREET CLIFTON BRISTOL BS8 2YF |
19/02/1619 February 2016 | PREVEXT FROM 30/06/2015 TO 31/12/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/06/1522 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
20/03/1520 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
03/07/143 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/01/1416 January 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/06/1328 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/01/1331 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
19/06/1219 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
10/02/1210 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM ARCLIGHT HOUSE 3, UNITY STREET BRISTOL BS1 5HH ENGLAND |
24/06/1124 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
07/03/117 March 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
15/06/1015 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
15/06/0915 June 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