FISH ROOFING LTD
Status | ACTIVE |
Company No. | 08572813 |
Category | Private Limited Company |
Incorporated | 17 Jun 2013 |
Age | 11 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
FISH ROOFING LTD is an active private limited company with number 08572813. It was incorporated 11 years, 21 days ago, on 17 June 2013. The company address is Smithy Barn Cottage Smithy Barn Cottage, Huddersfield, HD8 8XU, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Nov 2022
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Notification of a person with significant control
Date: 22 Nov 2022
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roxane Carolyn June Marie Louise Fish
Notification date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Cessation of a person with significant control
Date: 13 Nov 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roxane Carolyn June Marie Louise Fish
Cessation date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Notification of a person with significant control
Date: 11 Nov 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roxane Carolyn June Marie Louise Fish
Notification date: 2020-01-31
Documents
Cessation of a person with significant control
Date: 11 Nov 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roxane Carolyn June Marie Louise Fish
Cessation date: 2020-01-31
Documents
Notification of a person with significant control
Date: 11 Nov 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Roxane Carolyn June Marie Louise Fish
Notification date: 2020-01-31
Documents
Change to a person with significant control
Date: 11 Nov 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-31
Psc name: Mr Willam Alexander Fish
Documents
Termination director company with name termination date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roxane Carolyn June Marie Louise Fish
Termination date: 2020-03-03
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Capital allotment shares
Date: 30 Nov 2018
Action Date: 01 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-01
Capital : 101 GBP
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-17
Old address: 36 Penistone Road New Mill Hudddersfield West Yorkshire HD9 7JP
New address: Smithy Barn Cottage High Flatts Huddersfield HD8 8XU
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Willam Alexander Fish
Notification date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Appoint person director company with name
Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Roxane Carolyn June Marie Louise Fish
Documents
Some Companies
60 ANSELM ROAD MANAGEMENT COMPANY LIMITED
60A ANSELM ROAD,LONDON,SW6 1LJ
Number: | 05878910 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
10 THE SHRUBBERIES,LONDON,E18 1BD
Number: | 11015143 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LIGHTBULB 1 FILAMENT WALK,LONDON,SW18 4GQ
Number: | 07562551 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C4,WEYMOUTH,DT3 4FL
Number: | 10081631 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECTS IN FINANCIAL SECURITY LTD
1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR
Number: | 07002512 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY DECORATING COMPANY LIMITED
NEW CAMBRIDGE HOUSE BASSINGBOURN ROAD,ROYSTON,SG8 0SS
Number: | 09605946 |
Status: | ACTIVE |
Category: | Private Limited Company |