- Company Overview for M & C ROOFING CONTRACTORS LIMITED (04767716)
- Filing history for M & C ROOFING CONTRACTORS LIMITED (04767716)
- People for M & C ROOFING CONTRACTORS LIMITED (04767716)
- Charges for M & C ROOFING CONTRACTORS LIMITED (04767716)
- More for M & C ROOFING CONTRACTORS LIMITED (04767716)
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) |
---|---|---|---|
25 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
29 Sep 2020 | AD01 | Registered office address changed from Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7BA to Unit 1 Browns Park Brunswick Industrial Estate Wideopen Newcastle upon Tyne NE13 7GD on 29 September 2020 | |
28 Sep 2020 | PSC01 | Notification of Craig Richardson as a person with significant control on 16 May 2020 | |
28 Sep 2020 | PSC01 | Notification of Lisa Connelly as a person with significant control on 16 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
28 May 2020 | PSC04 | Change of details for Mr Steven James Connelly as a person with significant control on 16 May 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Oct 2019 | PSC04 | Change of details for Mr Steven James Connelly as a person with significant control on 1 October 2019 | |
01 Oct 2019 | CH01 | Director's details changed for Mr Steven James Connelly on 1 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mrs Lisa Connelly as a director on 1 October 2019 | |
01 Oct 2019 | AP01 | Appointment of Mr Aaron Keith Molson as a director on 1 October 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates | |
23 May 2018 | PSC01 | Notification of Steven James Connelly as a person with significant control on 16 May 2018 | |
23 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 May 2018 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 16 May 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
03 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|