- Company Overview for JAMES ROOFING & CONSTRUCTION LTD (09584192)
- Filing history for JAMES ROOFING & CONSTRUCTION LTD (09584192)
- People for JAMES ROOFING & CONSTRUCTION LTD (09584192)
- More for JAMES ROOFING & CONSTRUCTION LTD (09584192)
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 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | PSC01 | Notification of Kelly James as a person with significant control on 1 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with updates | |
05 May 2022 | AP01 | Appointment of Mrs Kelly James as a director on 1 May 2022 | |
05 May 2022 | TM02 | Termination of appointment of Kelly Douglas as a secretary on 1 May 2022 | |
26 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 22 December 2021 with no updates | |
22 Dec 2021 | PSC01 | Notification of Nigel James as a person with significant control on 22 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Lynn Kimberley as a person with significant control on 22 December 2021 | |
22 Dec 2021 | PSC07 | Cessation of Jim Godfrey as a person with significant control on 22 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Lynn Kimberley as a director on 22 December 2021 | |
22 Dec 2021 | TM01 | Termination of appointment of Jim Godfrey as a director on 22 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from 52 Lower Bourne Gardens Ware SG12 0BG England to The Oaks Ginns Road Stocking Pelham Buntingford SG9 0JD on 22 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
25 Oct 2019 | PSC07 | Cessation of Nigel James as a person with significant control on 21 October 2019 | |
25 Oct 2019 | PSC01 | Notification of Lynn Kimberley as a person with significant control on 20 October 2019 | |
25 Oct 2019 | PSC01 | Notification of Jim Godfrey as a person with significant control on 20 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mr Jim Godfrey as a director on 20 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mrs Lynn Kimberley as a director on 20 October 2019 |