Advanced company searchLink opens in new window

UNITED ROOFING PRODUCTS LIMITED

Company number 06325347

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)
23 Jul 2018 CH03 Secretary's details changed for Mr Richard Charles Monro on 29 June 2018
20 Jul 2018 CH01 Director's details changed for Mr Ian Jackson on 29 June 2018
12 Jul 2018 AD01 Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield on 12 July 2018
10 Jul 2018 AD02 Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
19 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
29 Feb 2016 AD03 Register(s) moved to registered inspection location Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH
04 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
18 Jun 2015 AP01 Appointment of Mr Ian Jackson as a director on 8 June 2015
18 Jun 2015 TM01 Termination of appointment of Richard Myatt as a director on 8 June 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
18 Jun 2014 CH01 Director's details changed for Mr Richard Myatt on 18 June 2014
29 Jul 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
23 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Apr 2013 AD02 Register inspection address has been changed
16 Apr 2013 AP01 Appointment of Mr Richard Myatt as a director
16 Apr 2013 AD01 Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter EX1 3LJ United Kingdom on 16 April 2013
16 Apr 2013 AP01 Appointment of Mr Richard Charles Monro as a director
16 Apr 2013 TM01 Termination of appointment of Alison Dominy as a director
16 Apr 2013 TM01 Termination of appointment of John Dominy as a director