P A ROOFING AND BUILDING LIMITED
Status | ACTIVE |
Company No. | 04501793 |
Category | Private Limited Company |
Incorporated | 02 Aug 2002 |
Age | 21 years, 10 months |
Jurisdiction | England Wales |
SUMMARY
P A ROOFING AND BUILDING LIMITED is an active private limited company with number 04501793. It was incorporated 21 years, 10 months ago, on 02 August 2002. The company address is C/O Totally Balanced 8 Silver Street C/O Totally Balanced 8 Silver Street, Coalville, LE67 5ET, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Sep 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2022
Action Date: 26 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-26
New address: C/O Totally Balanced 8 Silver Street Whitwick Coalville LE67 5ET
Old address: C/O Totally Balanced Limited 72 North Street Whitwick Coalville Leicestershire LE67 5HA
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type total exemption full
Date: 08 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 09 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-24
Old address: 1a North Street Whitwick Coalville Leicestershire LE67 5HB
New address: C/O Totally Balanced Limited 72 North Street Whitwick Coalville Leicestershire LE67 5HA
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 21 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Change registered office address company with date old address
Date: 17 Sep 2013
Action Date: 17 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-17
Old address: 16 Scotlands Road Coalville Leicestershire LE67 3RD United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Charlett
Change date: 2010-08-02
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 21 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 21/08/2009 from 16 scotlands road coalville leicester LE67 3RD
Documents
Accounts with accounts type total exemption full
Date: 21 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 06 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 06/02/07 from: 78 loughborough road quorn leicestershire LE12 8DX
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/04; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2003
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/03; full list of members
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2002
Category: Capital
Type: 88(2)R
Description: Ad 02/08/02--------- £ si 1@1=1 £ ic 1/2
Documents
Some Companies
KUMALO,ASHTEAD,KT21 1LJ
Number: | 08692263 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A THE GRANARY AND BAKERY BUILDING,GOSPORT,PO12 1FX
Number: | 07645544 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGTON HOUSE 124 ACOMB ROAD,YORK,YO24 4EY
Number: | 05578488 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOSNEYS COTTAGE CHICKLADE,SALISBURY,SP3 5SX
Number: | 11964206 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 EDGWARE ROAD,,W2 2JE
Number: | 04106851 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LETHAM GRANGE,GLASGOW,G68 0HZ
Number: | SC585114 |
Status: | ACTIVE |
Category: | Private Limited Company |