Advanced company searchLink opens in new window

BRC INDUSTRIAL ROOFING (MIDLANDS) LIMITED

Company number 02952545

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)
01 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
01 Aug 2024 CH01 Director's details changed for Mr Kevin Michael Taylor on 30 July 2024
01 Aug 2024 PSC04 Change of details for Mr Kevin Michael Taylor as a person with significant control on 30 July 2024
16 May 2024 AA Total exemption full accounts made up to 31 December 2023
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Sep 2020 PSC01 Notification of Julie Annette Taylor as a person with significant control on 10 September 2020
10 Sep 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
10 Sep 2020 CH03 Secretary's details changed for Julie Annette Taylor on 27 July 2020
10 Sep 2020 CH01 Director's details changed for Ms Julie Annette Taylor on 27 July 2020
10 Sep 2020 PSC07 Cessation of Julie Annette Taylor as a person with significant control on 10 September 2020
14 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
08 Aug 2019 PSC04 Change of details for Mr Kevin Michael Taylor as a person with significant control on 8 August 2019
25 Mar 2019 AP01 Appointment of Ms Julie Annette Taylor as a director on 25 March 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 7,502
30 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2019 SH08 Change of share class name or designation
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with no updates