Advanced company searchLink opens in new window

KINGSLEY ROOFING (MIDLANDS) LIMITED

Company number 05108766

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)
21 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
07 Jan 2019 PSC04 Change of details for Mr Jeremy Kingsley Taylor as a person with significant control on 8 February 2018
01 Sep 2018 AP01 Appointment of Mr Maati Pallas as a director on 22 August 2018
01 Sep 2018 AP01 Appointment of Mr Ross Allen Kinloch as a director on 22 August 2018
31 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with updates
16 Jan 2018 AD01 Registered office address changed from 50 Ferring Street Ferring West Sussex BN12 5JP to 15 Sea Lane Ferring West Sussex BN12 5DP on 16 January 2018
29 Nov 2017 AP01 Appointment of Mrs Helen Taylor as a director on 24 November 2017
26 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 102
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 102
19 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
17 Mar 2016 AP01 Appointment of Mr Mark Proudman as a director on 14 March 2016
17 Mar 2016 TM01 Termination of appointment of Richard John Proudman as a director on 14 March 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
15 Mar 2016 AP01 Appointment of Mr Richard John Proudman as a director on 1 July 2015
15 Mar 2016 AP01 Appointment of Mr Andrew Michael Pawley as a director on 1 July 2015
23 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10
17 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
28 Apr 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
17 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
14 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
11 Feb 2013 CERTNM Company name changed kingsley demolition LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-11
  • NM01 ‐ Change of name by resolution