Advanced company searchLink opens in new window

CHESHIRE ROOFING SUPPLIES LIMITED

Company number 04647644

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)
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
  • GBP 1,000
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