- Company Overview for ROOF-TECH (MIDLANDS) LIMITED (01721739)
- Filing history for ROOF-TECH (MIDLANDS) LIMITED (01721739)
- People for ROOF-TECH (MIDLANDS) LIMITED (01721739)
- Charges for ROOF-TECH (MIDLANDS) LIMITED (01721739)
- More for ROOF-TECH (MIDLANDS) LIMITED (01721739)
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) |
---|---|---|---|
14 Sep 2017 | CH01 | Director's details changed for Graham Anthony Harris on 14 September 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
15 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Oct 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from 65 William Cook Road Ward End Birmingham B8 2HS United Kingdom on 5 July 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
22 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
14 Jun 2010 | AD01 | Registered office address changed from 62 Lichfield Road Coleshill Birmingham B46 1EQ on 14 June 2010 | |
06 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 15 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Graham Anthony Harris on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Gary Witts on 1 October 2009 | |
29 Oct 2009 | CH03 | Secretary's details changed for Mrs Jane Harris on 1 October 2009 | |
22 Dec 2008 | 363a | Return made up to 15/10/08; full list of members | |
21 Oct 2008 | 363a | Return made up to 15/10/07; full list of members | |
14 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 |