Advanced company searchLink opens in new window

DRE ROOFING LTD

Company number 10599703

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
19 May 2023 AA Micro company accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
02 Feb 2023 PSC04 Change of details for Mr Ashley James Harris as a person with significant control on 2 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Ashley James Harris on 2 February 2023
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 March 2018
25 Oct 2018 AD01 Registered office address changed from 27 Chester Road Bristol BS5 7AX United Kingdom to 339 Two Mile Hill Road Bristol BS15 1AN on 25 October 2018
25 Oct 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
16 Aug 2018 AD01 Registered office address changed from 33 Hopps Road Kingswood Bristol BS15 9QQ United Kingdom to 27 Chester Road Bristol BS5 7AX on 16 August 2018
16 Aug 2018 TM02 Termination of appointment of Ct Services Ltd as a secretary on 16 August 2018
20 Feb 2018 PSC01 Notification of Ashley Harris as a person with significant control on 20 February 2018
20 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 20 February 2018
19 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
03 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-03
  • GBP 100