Advanced company searchLink opens in new window

M & C ROOFING CONTRACTORS LIMITED

Company number 04767716

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)
11 Jul 2024 MR04 Satisfaction of charge 047677160003 in full
28 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
28 May 2024 PSC05 Change of details for M & C Group Services Ltd as a person with significant control on 28 May 2024
14 May 2024 AA Total exemption full accounts made up to 31 March 2024
27 Mar 2024 PSC02 Notification of M & C Group Services Ltd as a person with significant control on 25 March 2024
27 Mar 2024 PSC07 Cessation of Craig Richardson as a person with significant control on 25 March 2024
27 Mar 2024 PSC07 Cessation of Steven James Connelly as a person with significant control on 25 March 2024
08 Feb 2024 MR04 Satisfaction of charge 047677160002 in full
04 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Jan 2024 MR01 Registration of charge 047677160003, created on 29 December 2023
02 Nov 2023 MR01 Registration of charge 047677160002, created on 27 October 2023
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
15 Mar 2023 PSC04 Change of details for Mr Steven James Connelly as a person with significant control on 17 October 2022
20 Oct 2022 PSC04 Change of details for Mr Craig Richardson as a person with significant control on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Craig Richardson as a person with significant control on 17 October 2022
17 Oct 2022 PSC04 Change of details for Mr Steven James Connelly as a person with significant control on 17 October 2022
28 Jun 2022 PSC04 Change of details for Mr Craig Richardson as a person with significant control on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Craig Richardson on 28 June 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 May 2022 CS01 Confirmation statement made on 16 May 2022 with updates
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2022 PSC07 Cessation of Lisa Connelly as a person with significant control on 10 November 2021
05 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 96,250
17 Jul 2021 AA Total exemption full accounts made up to 31 March 2021