Advanced company searchLink opens in new window

RNC ROOFING LIMITED

Company number 02644944

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)
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
  • GBP 2,500
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