Advanced company searchLink opens in new window

ROOTS JOINERY LIMITED

Company number 10494804

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-22
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted