Advanced company searchLink opens in new window

HEADINGTON ROOFING SERVICES LIMITED

Company number 04621744

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with updates
19 May 2023 PSC01 Notification of Deborah Jayne Jarrett as a person with significant control on 10 March 2023
19 May 2023 PSC04 Change of details for Mr Gary Headington as a person with significant control on 10 March 2023
12 May 2023 AA Total exemption full accounts made up to 31 December 2022
14 Feb 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 CS01 Confirmation statement made on 19 December 2021 with updates
25 Jan 2022 PSC04 Change of details for Mr Gary Headington as a person with significant control on 1 July 2021
25 Jan 2022 TM01 Termination of appointment of John Gary Headington as a director on 1 July 2021
25 Jan 2022 PSC07 Cessation of John Gary Headington as a person with significant control on 1 July 2021
14 Jan 2022 CH01 Director's details changed for Mr Gary Headington on 14 January 2022
14 Jan 2022 PSC04 Change of details for Mr Gary Headington as a person with significant control on 14 January 2022
14 Jan 2022 CH03 Secretary's details changed for Mr Gary Headington on 14 January 2022
14 Jan 2022 AD01 Registered office address changed from 314a Bishopsworth Road Bristol BS13 7LJ England to 9 Marguerite Road Bristol BS13 7BS on 14 January 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with updates
05 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Apr 2020 PSC01 Notification of John Gary Headington as a person with significant control on 1 April 2020
18 Apr 2020 PSC04 Change of details for Mr Gary Headington as a person with significant control on 1 April 2020
18 Apr 2020 AP01 Appointment of Mr John Gary Headington as a director on 1 April 2020
23 Jan 2020 PSC04 Change of details for Mr Gary Headington as a person with significant control on 14 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Gary Headington on 14 January 2020
22 Jan 2020 CH03 Secretary's details changed for Mr Gary Headington on 14 January 2020
22 Jan 2020 AD01 Registered office address changed from 120 Sherrin Way Bristol BS13 8RJ England to 314a Bishopsworth Road Bristol BS13 7LJ on 22 January 2020
22 Jan 2020 PSC04 Change of details for Mr Gary Headington as a person with significant control on 14 January 2020