Advanced company searchLink opens in new window

SOLIHULL ROOFING & BUILDING CO LTD

Company number 01265241

Filter by category

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)
31 Oct 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
23 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
18 Apr 2024 AD01 Registered office address changed from 236 Wharfdale Road 236 Wharfdale Road Tyseley Birmingham West Midlands B11 2EG England to 236a Wharfdale Road Tyseley Birmingham West Midlands B11 2EG on 18 April 2024
06 Feb 2024 MR04 Satisfaction of charge 9 in full
06 Feb 2024 MR04 Satisfaction of charge 6 in full
06 Feb 2024 MR04 Satisfaction of charge 12 in full
06 Feb 2024 MR04 Satisfaction of charge 11 in full
06 Feb 2024 MR04 Satisfaction of charge 4 in full
06 Feb 2024 MR04 Satisfaction of charge 8 in full
06 Feb 2024 MR04 Satisfaction of charge 10 in full
09 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with updates
24 Oct 2023 AD01 Registered office address changed from 246a Wharfdale Road Tyseley Birmingham West Midlands B11 2EG to 236 Wharfdale Road 236 Wharfdale Road Tyseley Birmingham West Midlands B11 2EG on 24 October 2023
09 Oct 2023 TM01 Termination of appointment of Anthony John Sammons as a director on 18 August 2023
09 Oct 2023 AP01 Appointment of Mr Christopher Raymond Evill as a director on 18 August 2023
09 Oct 2023 AP01 Appointment of Mr Jake Sammons as a director on 18 August 2023
06 Sep 2023 MR01 Registration of charge 012652410013, created on 18 August 2023
17 Aug 2023 PSC07 Cessation of 25Eleven Ltd as a person with significant control on 15 August 2023
17 Aug 2023 PSC02 Notification of Solihull Rbc Holdings Ltd as a person with significant control on 15 August 2023
14 Aug 2023 SH19 Statement of capital on 14 August 2023
  • GBP 76
14 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2023 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £548,132 14/08/2023
14 Aug 2023 CAP-SS Solvency Statement dated 14/08/23
14 Aug 2023 SH20 Statement by Directors
14 Aug 2023 PSC07 Cessation of Anthony John Sammons as a person with significant control on 14 August 2023
14 Aug 2023 PSC02 Notification of 25Eleven Ltd as a person with significant control on 14 August 2023