Advanced company searchLink opens in new window

P.DUCKWORTH ROOFING SERVICES LTD

Company number 08971716

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)
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
12 Jul 2023 AD01 Registered office address changed from Tme Accountancy Services Ltd Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to Office 19 Arrow Mill Queensway Rochdale OL11 2YW on 12 July 2023
04 Jul 2023 AD01 Registered office address changed from Ghd Accountancy Services Ltd 864 Manchester Road Rochdale OL11 2SP England to Tme Accountancy Services Ltd Arrow Mill Queensway Rochdale OL11 2YW on 4 July 2023
21 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
02 Jul 2021 AP01 Appointment of Mrs Chloe Duckworth as a director on 2 July 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 AA01 Current accounting period shortened from 28 April 2021 to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
16 Mar 2021 AD01 Registered office address changed from Suite 4 Blue Pit Mill Queensway Rochdale OL11 2YW United Kingdom to Ghd Accountancy Services Ltd 864 Manchester Road Rochdale OL11 2SP on 16 March 2021
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
28 Jul 2020 PSC04 Change of details for Mr Paul Andrew Duckworth as a person with significant control on 28 July 2020
28 Jul 2020 PSC04 Change of details for Mrs Chloe Duckworth as a person with significant control on 28 July 2020
28 Jul 2020 CH01 Director's details changed for Mr Paul Andrew Duckworth on 28 July 2020
28 Jul 2020 AD01 Registered office address changed from Heritage House 165 Green Lane Heywood Lancashire OL10 2EN United Kingdom to Suite 4 Blue Pit Mill Queensway Rochdale OL11 2YW on 28 July 2020
20 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 30 April 2019
18 Sep 2019 PSC04 Change of details for Mr Paul Andrew Duckworth as a person with significant control on 4 April 2018
18 Sep 2019 PSC01 Notification of Chloe Duckworth as a person with significant control on 4 April 2018
24 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
09 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Jul 2018 AD01 Registered office address changed from 17 Sunnybrow Road Middleton Manchester Lancashire M24 4AD to Heritage House 165 Green Lane Heywood Lancashire OL10 2EN on 30 July 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates