- Company Overview for PREMIUM ROOFING SUPPLIES LIMITED (05701883)
- Filing history for PREMIUM ROOFING SUPPLIES LIMITED (05701883)
- People for PREMIUM ROOFING SUPPLIES LIMITED (05701883)
- Charges for PREMIUM ROOFING SUPPLIES LIMITED (05701883)
- More for PREMIUM ROOFING SUPPLIES LIMITED (05701883)
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) |
---|---|---|---|
03 Aug 2015 | TM01 | Termination of appointment of Kenneth Lamont Hodge as a director on 15 July 2015 | |
15 Jul 2015 | AP01 | Appointment of Mr Kenneth Lamont Hodge as a director on 15 July 2015 | |
14 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 Feb 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | CH01 | Director's details changed for Darrel Lee Woods on 14 February 2014 | |
03 Mar 2014 | AD01 | Registered office address changed from 13 Station Street Huddersfield West Yorkshire HD1 1LY on 3 March 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
23 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 14 June 2012
|
|
14 Jun 2012 | SH03 | Purchase of own shares. | |
11 Jun 2012 | SH06 |
Cancellation of shares. Statement of capital on 11 June 2012
|
|
11 Jun 2012 | SH03 | Purchase of own shares. | |
15 Feb 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
25 Oct 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 8 February 2011 with full list of shareholders | |
03 Nov 2010 | AD01 | Registered office address changed from Stoneygate House, 2 Greenfield Road, Holmfirth West Yorkshire HD9 2JT on 3 November 2010 | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
23 Apr 2010 | CH03 | Secretary's details changed for Dawn Audrey Berry on 31 March 2010 | |
23 Mar 2010 | AR01 | Annual return made up to 8 February 2010 with full list of shareholders | |
23 Mar 2010 | CH01 | Director's details changed for Darrel Lee Woods on 1 January 2010 | |
15 Mar 2010 | SH06 |
Cancellation of shares. Statement of capital on 15 March 2010
|
|
10 Feb 2010 | SH03 | Purchase of own shares. |