ROOFIX SERVICES LTD

03742788
6 BITTERN CLOSE ALDERSHOT HAMPSHIRE UNITED KINGDOM GU11 3FL

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 2 Buy now
02 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 accounts Annual Accounts 2 Buy now
30 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2022 accounts Annual Accounts 2 Buy now
29 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 2 Buy now
30 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 5 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 5 Buy now
29 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 5 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2017 officers Change of particulars for secretary (Mr Mallory Lansdowne Summers) 1 Buy now
04 Dec 2017 officers Change of particulars for director (Mr Mallory Lansdowne Summers) 2 Buy now
16 Oct 2017 accounts Annual Accounts 5 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Nov 2016 accounts Annual Accounts 6 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
15 Jul 2015 accounts Annual Accounts 7 Buy now
30 Mar 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 officers Appointment of secretary (Mr Mallory Lansdowne Summers) 2 Buy now
30 Mar 2015 officers Termination of appointment of secretary (Jennifer Frances Harris) 1 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
13 Jun 2014 annual-return Annual Return 4 Buy now
20 Aug 2013 accounts Annual Accounts 6 Buy now
24 Apr 2013 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 annual-return Annual Return 4 Buy now
06 Jun 2011 accounts Annual Accounts 6 Buy now
26 Apr 2011 annual-return Annual Return 4 Buy now
14 Jul 2010 accounts Annual Accounts 8 Buy now
20 Apr 2010 annual-return Annual Return 4 Buy now
20 Apr 2010 officers Change of particulars for director (Mallory Lansdowne Summers) 2 Buy now
17 Jun 2009 accounts Annual Accounts 6 Buy now
23 Apr 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
21 May 2008 accounts Annual Accounts 6 Buy now
21 Apr 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
07 Nov 2007 accounts Annual Accounts 6 Buy now
11 Jun 2007 annual-return Return made up to 29/03/07; full list of members 2 Buy now
12 Jun 2006 officers Director's particulars changed 1 Buy now
12 Jun 2006 officers Secretary's particulars changed 1 Buy now
12 Jun 2006 address Registered office changed on 12/06/06 from: oakside cottage formerly haleen harpers road ash aldershot hampshire GU12 6DB 1 Buy now
07 Jun 2006 address Registered office changed on 07/06/06 from: 184 new haw road addlestone surrey KT15 2DS 1 Buy now
25 May 2006 accounts Annual Accounts 6 Buy now
11 Apr 2006 annual-return Return made up to 29/03/06; full list of members 2 Buy now
23 Jun 2005 accounts Annual Accounts 7 Buy now
08 Apr 2005 annual-return Return made up to 29/03/05; full list of members 6 Buy now
27 Jul 2004 accounts Annual Accounts 7 Buy now
27 Jul 2004 annual-return Return made up to 29/03/04; full list of members 6 Buy now
27 Jul 2004 address Registered office changed on 27/07/04 from: st augustines cottage 188 north lane aldershot hampshire GU12 4TG 1 Buy now
22 Jun 2004 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jun 2004 dissolution Withdrawal of application for striking off 1 Buy now
04 May 2004 gazette Gazette Notice Voluntary 1 Buy now
26 Jan 2004 officers New secretary appointed 2 Buy now
26 Jan 2004 officers Secretary resigned 1 Buy now
23 Jan 2004 accounts Annual Accounts 7 Buy now
21 Oct 2003 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
06 Oct 2003 annual-return Return made up to 29/03/03; full list of members 6 Buy now
02 Oct 2003 dissolution Application for striking-off 1 Buy now
04 May 2003 address Registered office changed on 04/05/03 from: st augustines cottage 188 north lane aldershot hanpshire GU12 4TG 1 Buy now
05 Mar 2003 address Registered office changed on 05/03/03 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
30 Sep 2002 accounts Annual Accounts 5 Buy now
30 Sep 2002 annual-return Return made up to 29/03/02; full list of members 6 Buy now
10 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2002 accounts Annual Accounts 5 Buy now
06 Jul 2001 annual-return Return made up to 29/03/01; full list of members 6 Buy now
09 Aug 2000 accounts Annual Accounts 5 Buy now
27 Jul 2000 annual-return Return made up to 29/03/00; full list of members 6 Buy now
14 Jun 1999 officers New secretary appointed 2 Buy now
14 Jun 1999 officers New director appointed 2 Buy now
02 Jun 1999 officers Secretary resigned 1 Buy now
02 Jun 1999 officers Director resigned 1 Buy now
29 Mar 1999 incorporation Incorporation Company 17 Buy now