PJS & SONS ROOFING LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/09/197 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 20/08/1920 August 2019 | FIRST GAZETTE |
| 04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/12/1623 December 2016 | PREVSHO FROM 31/03/2016 TO 30/03/2016 |
| 06/07/166 July 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
| 20/05/1620 May 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/03/1623 March 2016 | PREVSHO FROM 30/06/2015 TO 31/03/2015 |
| 27/01/1627 January 2016 | REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 15 MARLBOROUGH WAY BILLERICAY ESSEX CM12 0XH |
| 10/06/1510 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 21/01/1521 January 2015 | REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 27 SELWORTHY CLOSE BILLERICAY ESSEX |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 11/06/1411 June 2014 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 2 EVERGREEN COURT GRANGE AVENUE WICKFORD ESSEX SS12 0NQ ENGLAND |
| 11/06/1411 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
| 25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 19/06/1319 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SOUTHWOOD / 21/06/2012 |
| 21/06/1221 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
| 09/02/129 February 2012 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 5 JAMES SQUARE BILLERICAY CM112LN ENGLAND |
| 01/06/111 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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