- Company Overview for BBS GREEN ROOFING LIMITED (05979474)
- Filing history for BBS GREEN ROOFING LIMITED (05979474)
- People for BBS GREEN ROOFING LIMITED (05979474)
- Charges for BBS GREEN ROOFING LIMITED (05979474)
- Insolvency for BBS GREEN ROOFING LIMITED (05979474)
- More for BBS GREEN ROOFING LIMITED (05979474)
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) |
---|---|---|---|
27 May 2016 | AP01 | Appointment of Mr Kiren Virendrabhai Patel as a director on 25 April 2016 | |
13 May 2016 | SH01 |
Statement of capital following an allotment of shares on 25 April 2015
|
|
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | SH08 | Change of share class name or designation | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | CH01 | Director's details changed for Steven John Vincent on 11 April 2014 | |
09 Jun 2015 | MR01 | Registration of charge 059794740001, created on 4 June 2015 | |
13 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 26 February 2015
|
|
13 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of James Simon Beattie as a director on 24 October 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of James Simon Beattie as a secretary on 24 October 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
16 Jun 2014 | AD01 | Registered office address changed from Bbs Green Roofing Ltd St Margarets Farm St Margarets Road South Darenth Kent DA4 9LB on 16 June 2014 | |
10 Apr 2014 | AP01 | Appointment of Mr Scott Manhood as a director | |
09 Apr 2014 | TM01 | Termination of appointment of a director | |
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
08 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
08 Apr 2014 | TM01 | Termination of appointment of Sarah Shirley as a director | |
17 Dec 2013 | TM01 | Termination of appointment of Scott Manhood as a director | |
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Nov 2013 | AR01 | Annual return made up to 26 October 2013 with full list of shareholders | |
22 Jul 2013 | AD01 | Registered office address changed from 18-20 Canterbury Road Whitstable Kent CT5 4EY on 22 July 2013 |