Advanced company searchLink opens in new window

GRANBY ROOFING AND BUILDING SUPPLIES LTD

Company number 05113906

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)
05 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
05 Apr 2018 PSC02 Notification of Geenhill Industrial Holdings Limited as a person with significant control on 6 April 2016
19 Feb 2018 TM01 Termination of appointment of Siarhei Mikhalap as a director on 9 February 2018
06 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
13 Jun 2017 TM01 Termination of appointment of Stephen John Makin as a director on 5 June 2017
31 May 2017 AP01 Appointment of Mr Siarhei Mikhalap as a director on 30 May 2017
30 May 2017 AP01 Appointment of Mr Timofei Yeremeyev as a director on 30 May 2017
30 May 2017 AP01 Appointment of Mrs Lisa Marie Wood as a director on 30 May 2017
24 May 2017 AA Total exemption small company accounts made up to 30 June 2016
16 May 2017 CS01 Confirmation statement made on 3 April 2017 with updates
29 Apr 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
18 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
21 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
30 Apr 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
18 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
05 Apr 2013 AR01 Annual return made up to 3 April 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Apr 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
03 Apr 2012 CH01 Director's details changed for Stephen John Makin on 3 April 2012
03 Apr 2012 CH03 Secretary's details changed for Mrs. Alesja Yeremeyeva on 3 April 2012
18 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
18 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2