- Company Overview for CHESHIRE ROOFING SUPPLIES LIMITED (04647644)
- Filing history for CHESHIRE ROOFING SUPPLIES LIMITED (04647644)
- People for CHESHIRE ROOFING SUPPLIES LIMITED (04647644)
- More for CHESHIRE ROOFING SUPPLIES LIMITED (04647644)
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) |
---|---|---|---|
09 Oct 2014 | TM01 | Termination of appointment of Angus Alexander Cunningham Mckerracher as a director on 28 August 2014 | |
09 Oct 2014 | AP03 | Appointment of Richard Monro as a secretary on 28 August 2014 | |
09 Oct 2014 | AP01 | Appointment of Richard Monro as a director on 28 August 2014 | |
09 Oct 2014 | AD01 | Registered office address changed from Unit 4 the Quantum Marshfield Bank Crewe Cheshire CW2 8UY to Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW on 9 October 2014 | |
09 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
28 Jan 2011 | CH03 | Secretary's details changed for Sonia Mckerracher on 23 January 2011 | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Angus Alexander Cunningham Mckerracher on 22 March 2010 | |
29 Mar 2010 | CH01 | Director's details changed for Gary John Stuart on 22 March 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Gary John Stuart on 1 October 2009 | |
26 Jan 2010 | CH01 | Director's details changed for Angus Alexander Cunningham Mckerracher on 1 October 2009 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
31 Jul 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Jan 2008 | 363a | Return made up to 24/01/08; full list of members | |
08 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
06 Mar 2007 | 363a | Return made up to 24/01/07; full list of members |