Advanced company searchLink opens in new window

ABBEY ROOFING (EU) LIMITED

Company number 06508543

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)
04 Jul 2023 AA Micro company accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with updates
12 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
11 Oct 2021 TM01 Termination of appointment of Liza Davis as a director on 11 October 2021
11 Oct 2021 CS01 Confirmation statement made on 21 June 2021 with updates
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
08 Nov 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 31 December 2019
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
30 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with updates
05 Sep 2019 AA Micro company accounts made up to 30 December 2018
04 Jan 2019 CH01 Director's details changed for Stuart George Charles Davis on 4 January 2019
04 Jan 2019 PSC04 Change of details for Stuart Davis as a person with significant control on 4 January 2019
27 Dec 2018 AA Micro company accounts made up to 30 December 2017
24 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
18 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with updates
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 21 February 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
06 Apr 2016 CH01 Director's details changed for Stuart George Charles Davis on 6 April 2016
12 Dec 2015 AD01 Registered office address changed from 60 Leys Road Hemel Hempstead Hertfordshire HP3 9LE United Kingdom to 117 Dartford Rd Dartford Kent DA1 3EN on 12 December 2015