C.F. ROOFING (ESSEX) LIMITED

07901044
TOP FLOOR CLARIDON HOUSE LONDON ROAD STANFORD LE HOPE SS17 0JU

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 10 Buy now
08 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2023 accounts Annual Accounts 10 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Aug 2022 accounts Annual Accounts 10 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 May 2021 accounts Annual Accounts 10 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2020 accounts Annual Accounts 10 Buy now
10 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2019 accounts Annual Accounts 10 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Nov 2018 accounts Annual Accounts 11 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2017 accounts Annual Accounts 10 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 7 Buy now
26 Feb 2016 annual-return Annual Return 4 Buy now
25 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 officers Change of particulars for director (Mr Christopher Paul Fuller) 2 Buy now
17 Sep 2015 accounts Annual Accounts 8 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 officers Change of particulars for director (Mr Christopher Paul Fuller) 2 Buy now
02 Oct 2014 officers Appointment of director (Mr Christopher Paul Fuller) 2 Buy now
02 Oct 2014 officers Termination of appointment of director (Paul Anthony Baker) 1 Buy now
09 Sep 2014 accounts Amended Accounts 6 Buy now
19 Aug 2014 change-of-name Certificate Change Of Name Company 3 Buy now
15 Jul 2014 accounts Annual Accounts 7 Buy now
06 Feb 2014 annual-return Annual Return 3 Buy now
06 Feb 2014 officers Appointment of director (Mr Paul Anthony Baker) 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
29 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jul 2013 accounts Annual Accounts 2 Buy now
10 Jan 2013 annual-return Annual Return 3 Buy now
09 Jan 2012 incorporation Incorporation Company 20 Buy now