PETER JAMES ROOFING LIMITED
Status | ACTIVE |
Company No. | 10107887 |
Category | Private Limited Company |
Incorporated | 06 Apr 2016 |
Age | 8 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PETER JAMES ROOFING LIMITED is an active private limited company with number 10107887. It was incorporated 8 years, 2 months, 3 days ago, on 06 April 2016. The company address is Oyster Hill Forge Clay Lane Oyster Hill Forge Clay Lane, Epsom, KT18 6JX, Surrey, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-25
Psc name: Mr Peter James
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Old address: Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom
New address: Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX
Change date: 2022-01-25
Documents
Change person director company with change date
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-25
Officer name: Mr Peter James
Documents
Confirmation statement with updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Peter James
Change date: 2021-04-15
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-13
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Resolution
Date: 13 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter James
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 13 Nov 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Elizabeth Ann French
Termination date: 2019-04-01
Documents
Notification of a person with significant control
Date: 13 Nov 2019
Action Date: 01 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Peter James
Notification date: 2019-04-01
Documents
Cessation of a person with significant control
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gillian Elizabeth Ann French
Cessation date: 2019-11-13
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 21 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Gillian Elizabeth Ann French
Change date: 2017-02-21
Documents
Change account reference date company current shortened
Date: 06 Apr 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-03-31
Documents
Some Companies
ALEXANDER QUALITY ASSOCIATES LTD
HILLGATE PLACE,STOCKPORT,SK1 3EH
Number: | 10895757 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCR BUILDING C/O EDGE ACCOUNTANTS,COVENTRY,CV6 5SF
Number: | 11820415 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAIRFIELD STREET,NOTTINGHAM,NG13 8FB
Number: | 09388634 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPLANTS INTERNATIONAL HOLDINGS LIMITED
71 JAY AVENUE,STOCKTON-ON-TEES,TS17 9LZ
Number: | 09019935 |
Status: | ACTIVE |
Category: | Private Limited Company |
183-189 THE VALE,LONDON,W3 7RW
Number: | 10226012 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 6, FIRST FLOOR,LONDON,EC2A 4RQ
Number: | 11819397 |
Status: | ACTIVE |
Category: | Private Limited Company |