Advanced company searchLink opens in new window

ANGLIAN ROOFING SUPPLIES (HOLDINGS) LIMITED

Company number 10640802

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)
20 May 2024 AA Total exemption full accounts made up to 31 December 2023
29 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with updates
26 Oct 2020 AD01 Registered office address changed from First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 26 October 2020
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
12 Dec 2019 PSC04 Change of details for Mr James Fleming as a person with significant control on 11 December 2019
12 Dec 2019 PSC04 Change of details for Mr James Fleming as a person with significant control on 11 December 2019
12 Dec 2019 PSC04 Change of details for Mr James Fleming as a person with significant control on 11 December 2019
11 Dec 2019 CH01 Director's details changed for Mr James Fleming on 11 December 2019
06 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with updates
14 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
28 Feb 2018 PSC04 Change of details for Mr James Fleming as a person with significant control on 26 February 2018
27 Feb 2018 PSC04 Change of details for Mr Nicholas Sumner as a person with significant control on 26 February 2018
27 Feb 2018 PSC04 Change of details for Mr Mathew Simon Speed as a person with significant control on 26 February 2018
16 Feb 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
28 Jul 2017 PSC01 Notification of James Fleming as a person with significant control on 25 July 2017
27 Jul 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 391