COUNTY ROOFING (GLOUCESTER) LIMITED
Company number 02152346
- Company Overview for COUNTY ROOFING (GLOUCESTER) LIMITED (02152346)
- Filing history for COUNTY ROOFING (GLOUCESTER) LIMITED (02152346)
- People for COUNTY ROOFING (GLOUCESTER) LIMITED (02152346)
- Charges for COUNTY ROOFING (GLOUCESTER) LIMITED (02152346)
- More for COUNTY ROOFING (GLOUCESTER) LIMITED (02152346)
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) |
---|---|---|---|
04 Jul 2017 | TM02 | Termination of appointment of Geoffrey Peters as a secretary on 16 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Mark Peters as a director on 16 June 2017 | |
04 Jul 2017 | PSC04 | Change of details for Mr Geoffrey Peters as a person with significant control on 16 June 2017 | |
03 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 16 June 2017
|
|
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | CH01 | Director's details changed for Mr Geoffrey Peters on 16 January 2015 | |
15 Dec 2015 | CH03 | Secretary's details changed for Mr Geoffrey Peters on 16 January 2015 | |
12 Aug 2015 | AP01 | Appointment of Mr Philip James Wood as a director on 1 April 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
20 Mar 2015 | TM01 | Termination of appointment of Mark Dodd as a director on 14 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Mar 2014 | AP01 | Appointment of Mr Mark Dodd as a director | |
24 Mar 2014 | AD01 | Registered office address changed from Yew Tree Farm Tewkesbury Road, Twigworth Gloucester Gloucestershire GL2 9PP on 24 March 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
22 Jun 2013 | MR01 | Registration of charge 021523460002 | |
29 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
27 Apr 2011 | AP01 | Appointment of Mr Mark Peters as a director | |
27 Apr 2011 | TM01 | Termination of appointment of Louise Peters as a director |