- Company Overview for RNC ROOFING LIMITED (02644944)
- Filing history for RNC ROOFING LIMITED (02644944)
- People for RNC ROOFING LIMITED (02644944)
- More for RNC ROOFING LIMITED (02644944)
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) |
---|---|---|---|
16 Oct 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
14 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
25 Oct 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
01 Jun 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
17 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
30 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Mar 2022 | TM01 | Termination of appointment of Oliver James Zimmermann as a director on 18 March 2022 | |
22 Mar 2022 | TM02 | Termination of appointment of Oliver James Zimmermann as a secretary on 18 March 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
09 Apr 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
01 Apr 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
13 Sep 2018 | AD01 | Registered office address changed from Principality House Beachley Road Tutshill Chepstow Monmouthshire NP16 7YB to No 2 the Hayshed No 2 the Hayshed Bishton Farm, Bishton Lane Chepstow Monmouthshire NP16 7LG on 13 September 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
25 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
31 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
08 Oct 2015 | CH03 | Secretary's details changed for Oliver James Zimmermann on 15 May 2015 | |
08 Oct 2015 | CH01 | Director's details changed for Oliver James Zimmermann on 15 May 2015 | |
25 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 |