- Company Overview for UNITED ROOFING PRODUCTS LIMITED (06325347)
- Filing history for UNITED ROOFING PRODUCTS LIMITED (06325347)
- People for UNITED ROOFING PRODUCTS LIMITED (06325347)
- Charges for UNITED ROOFING PRODUCTS LIMITED (06325347)
- More for UNITED ROOFING PRODUCTS LIMITED (06325347)
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
|
|
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
|
|
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
|
|
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
|
|
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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 |