- Company Overview for ROOTS JOINERY LIMITED (10494804)
- Filing history for ROOTS JOINERY LIMITED (10494804)
- People for ROOTS JOINERY LIMITED (10494804)
- More for ROOTS JOINERY LIMITED (10494804)
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) |
---|---|---|---|
13 Mar 2024 | CH01 | Director's details changed for Mr Peter James Ewing on 27 February 2024 | |
13 Mar 2024 | PSC04 | Change of details for Mr Peter James Ewing as a person with significant control on 27 February 2024 | |
27 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with updates | |
27 Jun 2023 | CERTNM |
Company name changed broken hertz audio LTD\certificate issued on 27/06/23
|
|
26 Jun 2023 | TM02 | Termination of appointment of Susan Marie Ewing as a secretary on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from 21 Belle Vue Street York North Yorkshire YO10 5AY to Elmwood House York Road Kirk Hammerton York YO26 8DH on 26 June 2023 | |
01 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
30 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
26 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
02 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
03 Apr 2020 | AD01 | Registered office address changed from Unit 31 5 Fountayne Road London N15 4QL England to 21 Belle Vue Street York North Yorkshire YO10 5AY on 3 April 2020 | |
28 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2019 | AA | Micro company accounts made up to 30 November 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
25 Apr 2018 | AA | Micro company accounts made up to 30 November 2017 | |
08 Mar 2018 | AD01 | Registered office address changed from 5 Fountayne Road Fountayne Road London N15 4QL England to Unit 31 5 Fountayne Road London N15 4QL on 8 March 2018 | |
07 Mar 2018 | AP03 | Appointment of Ms Susan Marie Ewing as a secretary on 1 March 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
24 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-24
|