- Company Overview for PRIME ROOFING (ROCHDALE) LIMITED (04774976)
- Filing history for PRIME ROOFING (ROCHDALE) LIMITED (04774976)
- People for PRIME ROOFING (ROCHDALE) LIMITED (04774976)
- More for PRIME ROOFING (ROCHDALE) LIMITED (04774976)
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
|
|
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 |