- Company Overview for ROBERTSON ROOFING LIMITED (00653926)
- Filing history for ROBERTSON ROOFING LIMITED (00653926)
- People for ROBERTSON ROOFING LIMITED (00653926)
- Charges for ROBERTSON ROOFING LIMITED (00653926)
- More for ROBERTSON ROOFING LIMITED (00653926)
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) |
---|---|---|---|
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
13 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
03 Nov 2017 | CH03 | Secretary's details changed for Mr David Nicholas Wright on 13 April 2017 | |
03 Nov 2017 | CH01 | Director's details changed for David Nicholas Wright on 13 April 2017 | |
03 Nov 2017 | CH01 | Director's details changed for Mr Maximilian Alexander Robertson on 13 April 2017 | |
03 Nov 2017 | PSC04 | Change of details for Mr Adrian Alexander Robertson as a person with significant control on 13 April 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Jan 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from Michael Heaven & Assocs Limited Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham West Midlands B15 1th to C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th on 9 December 2016 | |
08 Dec 2016 | SH08 | Change of share class name or designation | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2016 | TM01 | Termination of appointment of John Christopher Mulvey as a director on 31 May 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mr Maximilian Alexander Robertson on 1 July 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Mr Maximilian Alexander Robertson on 1 July 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
11 Feb 2014 | AA | Total exemption full accounts made up to 31 May 2013 | |
18 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2013 | SH08 | Change of share class name or designation | |
29 May 2013 | AR01 | Annual return made up to 12 April 2013 with full list of shareholders | |
29 May 2013 | AP03 | Appointment of Mr David Nicholas Wright as a secretary |