- Company Overview for ARTISAN ROOFING SW LIMITED (11275926)
- Filing history for ARTISAN ROOFING SW LIMITED (11275926)
- People for ARTISAN ROOFING SW LIMITED (11275926)
- More for ARTISAN ROOFING SW LIMITED (11275926)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
08 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Jun 2022 | PSC04 | Change of details for Mr Gary Yelland as a person with significant control on 21 June 2022 | |
21 Jun 2022 | CH01 | Director's details changed for Mr Gary Yelland on 21 June 2022 | |
21 Jun 2022 | CH03 | Secretary's details changed for Miss Lee-Ann Foster on 21 June 2022 | |
21 Jun 2022 | AD01 | Registered office address changed from 13 Smith Court Willeys Avenue Exeter EX2 8EB England to 3 Southernhay West Exeter EX1 1JG on 21 June 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from 9 Brewers Court Willeys Avenue Exeter EX2 8EZ England to 13 Smith Court Willeys Avenue Exeter EX2 8EB on 17 February 2020 | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 25 March 2019 with updates | |
24 Apr 2019 | AD01 | Registered office address changed from 1a Parliament Square Parliament Street Crediton EX17 2AW England to 9 Brewers Court Willeys Avenue Exeter EX2 8EZ on 24 April 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Lee-Ann Foster as a director on 1 December 2018 | |
31 Jan 2019 | PSC07 | Cessation of Lee-Ann Foster as a person with significant control on 19 November 2018 | |
31 Jan 2019 | PSC01 | Notification of Gary Yelland as a person with significant control on 19 November 2018 | |
31 Jan 2019 | AP01 | Appointment of Mr Gary Yelland as a director on 19 November 2018 | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|