- Company Overview for SOUTH YORKSHIRE ROOFING LIMITED (02608912)
- Filing history for SOUTH YORKSHIRE ROOFING LIMITED (02608912)
- People for SOUTH YORKSHIRE ROOFING LIMITED (02608912)
- Charges for SOUTH YORKSHIRE ROOFING LIMITED (02608912)
- More for SOUTH YORKSHIRE ROOFING LIMITED (02608912)
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) |
---|---|---|---|
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Nov 2024 | AD01 | Registered office address changed from Unit 5 Hillside Business Park Halfway Sheffield South Yorkshire S20 3GH United Kingdom to Unit 9 White Holdings Station Road Halfway Sheffield South Yorkshire S20 3GS on 27 November 2024 | |
25 Oct 2024 | AP01 | Appointment of Mrs Susan Smythe as a director on 1 September 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Jun 2023 | PSC04 | Change of details for Paul Anthony Smythe as a person with significant control on 1 January 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
30 Jan 2023 | PSC01 | Notification of Sue Smythe as a person with significant control on 1 January 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2020 | MR04 | Satisfaction of charge 026089120002 in full | |
18 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
19 Sep 2019 | PSC04 | Change of details for Paul Anthony Smythe as a person with significant control on 29 July 2019 | |
19 Sep 2019 | PSC07 | Cessation of Newco Developments (South Yorkshire) Limited as a person with significant control on 29 July 2019 | |
10 Sep 2019 | SH06 |
Cancellation of shares. Statement of capital on 29 July 2019
|
|
10 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2019 | SH03 | Purchase of own shares. | |
02 Sep 2019 | TM01 | Termination of appointment of Carl Paul Brown as a director on 29 July 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Wentworth Industrial Estate Wentworth Way Tankersley Barnsley South Yorkshire S75 3DH to Unit 5 Hillside Business Park Halfway Sheffield South Yorkshire S20 3GH on 14 August 2019 | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates |