- Company Overview for S M ROOFING SUPPLIES LIMITED (02813824)
- Filing history for S M ROOFING SUPPLIES LIMITED (02813824)
- People for S M ROOFING SUPPLIES LIMITED (02813824)
- Charges for S M ROOFING SUPPLIES LIMITED (02813824)
- More for S M ROOFING SUPPLIES LIMITED (02813824)
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) |
---|---|---|---|
07 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
02 Oct 2023 | MA | Memorandum and Articles of Association | |
02 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Sep 2023 | TM01 | Termination of appointment of Philip William Arthur Johns as a director on 25 August 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
09 Sep 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
06 Sep 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
19 Aug 2022 | TM01 | Termination of appointment of Andrew Watkins as a director on 18 August 2022 | |
17 Jun 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
13 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
20 Sep 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
30 Jun 2021 | AP01 | Appointment of Mr Andrew Watkins as a director on 28 June 2021 | |
30 Jun 2021 | TM02 | Termination of appointment of Kulbinder Kaur Dosanjh as a secretary on 28 June 2021 | |
05 Nov 2020 | MA | Memorandum and Articles of Association | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
20 Oct 2020 | PSC02 | Notification of Sig Trading Limited as a person with significant control on 16 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from Norton Canes Docks Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS to Adsetts House, 16 Europa View Sheffield Business Park Sheffield S9 1XH on 20 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Lisa Anne Smekss as a person with significant control on 16 October 2020 | |
20 Oct 2020 | AP03 | Appointment of Kulbinder Kaur Dosanjh as a secretary on 16 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Adrian Karl Smekss as a person with significant control on 16 October 2020 | |
20 Oct 2020 | PSC07 | Cessation of Michelle Elizabeth Mcgeough as a person with significant control on 16 October 2020 |