ROOFLINES SERVICES LTD

Hammerain House Hammerain House, Harrogate, HG2 8ER, North Yourkshire, England
StatusACTIVE
Company No.07468804
CategoryPrivate Limited Company
Incorporated14 Dec 2010
Age13 years, 6 months, 2 days
JurisdictionEngland Wales

SUMMARY

ROOFLINES SERVICES LTD is an active private limited company with number 07468804. It was incorporated 13 years, 6 months, 2 days ago, on 14 December 2010. The company address is Hammerain House Hammerain House, Harrogate, HG2 8ER, North Yourkshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 10 Mar 2024

Action Date: 10 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-10

Old address: 124 Acomb Road York Yorkshire YO24 4EY England

New address: Hammerain House Hookstone Avenue Harrogate North Yourkshire HG2 8ER

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Address

Type: AD01

New address: 124 Acomb Road York Yorkshire YO24 4EY

Change date: 2023-07-31

Old address: 39. Westgate Thirsk North Yorkshire YO7 1QR England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2022

Action Date: 03 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-03

Old address: Hammerain House Hookstone Avenue Harrogate Yorkshire HG2 8ER England

New address: 39. Westgate Thirsk North Yorkshire YO7 1QR

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

New address: Hammerain House Hookstone Avenue Harrogate Yorkshire HG2 8ER

Old address: 39 Westgate Thirsk North Yorkshire YO7 1QR England

Change date: 2021-08-26

Documents

View document PDF

Resolution

Date: 24 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: Hurst House City Road Radnage High Wycombe Berkshire HP14 4DW England

New address: 39 Westgate Thirsk North Yorkshire YO7 1QR

Documents

View document PDF

Resolution

Date: 04 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2019

Action Date: 14 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2017

Action Date: 09 Apr 2017

Category: Address

Type: AD01

New address: Hurst House City Road Radnage High Wycombe Berkshire HP14 4DW

Change date: 2017-04-09

Old address: C/O 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9AX

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northern fascias LTD\certificate issued on 21/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rooflines fascias LIMITED\certificate issued on 07/10/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: 6 Foundary Yard New Row Boroughbridge North Yorkshire YO51 9AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2013

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Webster

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Webster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Incorporation company

Date: 14 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CACTUS NAILS LTD

73 PALMERSTON ROAD,BOURNEMOUTH,BH1 4HW

Number:11464752
Status:ACTIVE
Category:Private Limited Company

FIRST RE INVEST LTD

3RD FLOOR,LONDON,EC2A 4NE

Number:10025832
Status:ACTIVE
Category:Private Limited Company

GRILL MY CHEESE LIMITED

19 WENTWORTH ROAD,LONDON,NW11 0RT

Number:09488078
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JGW ELECTRICAL INSTALLATIONS LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09164216
Status:ACTIVE
Category:Private Limited Company

SOUTHSIDE CLUB LIMITED

GRANVILLE HALL,LEICESTER,LE1 7RU

Number:11581438
Status:ACTIVE
Category:Private Limited Company

SYED SHAH LTD

90 QUEBEC ROAD,ILFORD,IG2 6AW

Number:11830045
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source