FASCIA RITE ROOFING LTD
Status | ACTIVE |
Company No. | 06838652 |
Category | Private Limited Company |
Incorporated | 06 Mar 2009 |
Age | 15 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
FASCIA RITE ROOFING LTD is an active private limited company with number 06838652. It was incorporated 15 years, 2 months, 29 days ago, on 06 March 2009. The company address is F6, 3 Cavendish Court F6, 3 Cavendish Court, Doncaster, DN1 2DJ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 May 2024
Action Date: 20 May 2024
Category: Address
Type: AD01
Change date: 2024-05-20
New address: F6, 3 Cavendish Court South Parade Doncaster DN1 2DJ
Old address: 7B Queens Road Design Centre 54-58 Queens Road Doncaster DN1 2NH England
Documents
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 13 Dec 2023
Action Date: 09 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-09
Psc name: Peggy-Sue Broadway
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 10 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-10
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-11-30
Officer name: John Brodway
Documents
Change to a person with significant control
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Broadway
Change date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2021
Action Date: 07 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-07
Old address: 5 Abbeyfield Court Hatfield Doncaster DN7 6BS England
New address: 7B Queens Road Design Centre 54-58 Queens Road Doncaster DN1 2NH
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Cessation of a person with significant control
Date: 17 May 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Peggy Sue Broadway
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
New address: 5 Abbeyfield Court Hatfield Doncaster DN7 6BS
Change date: 2019-03-19
Old address: 5 Abbeyfield Court Hatfield Doncaster England
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Old address: 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW United Kingdom
New address: 5 Abbeyfield Court Hatfield Doncaster
Change date: 2018-01-29
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts amended with accounts type micro entity
Date: 24 Aug 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Change person director company with change date
Date: 04 Mar 2016
Action Date: 03 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Brodway
Change date: 2016-03-03
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2015
Action Date: 21 Oct 2015
Category: Address
Type: AD01
New address: 2 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW
Change date: 2015-10-21
Old address: C/O Heads for Business 3 West Moor Park Networkcentre Yorkshire Way Armthorpe Doncaster South Yorkshire DN3 3GW
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Change person director company with change date
Date: 02 Apr 2013
Action Date: 05 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Brodway
Change date: 2013-03-05
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Old address: Blake House 11 High Street Lees Oldham Lancashire OL4 3BH United Kingdom
Change date: 2012-11-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Change person director company with change date
Date: 09 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-09
Officer name: John Brodway
Documents
Some Companies
HORIZON SCAFFOLDING & ACCESS SERVICES LIMITED
14 YELLOW LODGE DRIVE,BOLTON,BL5 3EX
Number: | 05440310 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 HIGH STREET,BRENTWOOD,CM14 4RZ
Number: | 11863962 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARCONI PROPERTY SERVICES LIMITED
6 MARCONI GATE,STAFFORD,ST18 0FZ
Number: | 09350614 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLAR HOUSE,SOUTHGATE,N14 6NZ
Number: | 11034165 |
Status: | ACTIVE |
Category: | Private Limited Company |
280 COODEN DRIVE,BEXHILL-ON-SEA,TN39 3AB
Number: | 06528610 |
Status: | ACTIVE |
Category: | Private Limited Company |
T HILDREW WELDING INSPECTION SERVICES LIMITED
1 MAYFIELD GROVE,SUNDERLAND,SR4 9LY
Number: | 09770424 |
Status: | ACTIVE |
Category: | Private Limited Company |