Advanced company searchLink opens in new window

PRIME ROOFING (ROCHDALE) LIMITED

Company number 04774976

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)
26 May 2015 CH03 Secretary's details changed for Mrs Lynn Chadwick on 26 May 2015
13 May 2015 AD01 Registered office address changed from 1 Stott Street Rochdale Lancashire OL12 0JZ to The Yard Stott Street Rochdale Lancashire OL12 0JZ on 13 May 2015
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
18 Nov 2014 CH01 Director's details changed for Mrs Lynn Chadwick on 1 November 2014
10 Jun 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
10 Jun 2014 CH03 Secretary's details changed for Mrs Lynn Chadwick on 10 June 2014
10 Jun 2014 CH01 Director's details changed for Mrs Lynn Chadwick on 10 June 2014
02 Apr 2014 AD01 Registered office address changed from 10 Hoghton Avenue Bacup Lancashire OL13 9RD on 2 April 2014
11 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Jun 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
18 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mrs Lynn Stericker on 20 February 2012
20 Feb 2012 CH03 Secretary's details changed for Mrs Lynn Stericker on 20 February 2012
13 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
16 Jun 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
23 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Mohammed Tahir Young on 18 May 2010
23 Jun 2010 CH01 Director's details changed for Lynn Stericker on 18 May 2010
13 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
03 Jul 2009 363a Return made up to 22/05/09; full list of members
25 Feb 2009 AA Total exemption small company accounts made up to 30 June 2008
25 Sep 2008 288b Appointment terminated director alan howarth
03 Jul 2008 288a Director appointed lynn stericker