HEADINGTON ROOFING SERVICES LIMITED
Company number 04621744
- Company Overview for HEADINGTON ROOFING SERVICES LIMITED (04621744)
- Filing history for HEADINGTON ROOFING SERVICES LIMITED (04621744)
- People for HEADINGTON ROOFING SERVICES LIMITED (04621744)
- More for HEADINGTON ROOFING SERVICES LIMITED (04621744)
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 |