Advanced company searchLink opens in new window

BARTLETT ROOFING LTD

Company number 11985127

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with updates
27 Apr 2022 PSC04 Change of details for Mr Scott Bartlett as a person with significant control on 27 April 2022
27 Apr 2022 CH01 Director's details changed for Mr Scott Bartlett on 27 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 May 2021 CH01 Director's details changed for Mr Scott Bartlett on 7 May 2021
11 May 2021 CS01 Confirmation statement made on 7 May 2021 with updates
11 May 2021 CH01 Director's details changed for Mr Scott Bartlett on 7 May 2021
11 May 2021 PSC04 Change of details for Mr Scott Bartlett as a person with significant control on 7 May 2021
09 Feb 2021 PSC04 Change of details for Mr Scott Bartlett as a person with significant control on 9 February 2021
23 Jul 2020 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
29 Jan 2020 PSC04 Change of details for Mr Scott Bartlett as a person with significant control on 27 January 2020
26 Nov 2019 TM01 Termination of appointment of Lee Kenny Ballard as a director on 26 November 2019
12 Nov 2019 AP01 Appointment of Mr Lee Kenny Ballard as a director on 12 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Scott Bartlett on 1 November 2019
11 Nov 2019 CH01 Director's details changed for Mr Scott Bartlett on 1 November 2019
05 Sep 2019 AD01 Registered office address changed from No 44 Durham Road Feltham TW14 0AD United Kingdom to Marchamont House High Street Egham TW20 9HQ on 5 September 2019
08 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-08
  • GBP 100