Advanced company searchLink opens in new window

ROOFSTILES LIMITED

Company number 06546115

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)
21 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
21 Nov 2024 CS01 Confirmation statement made on 16 November 2024 with updates
21 Nov 2024 CH01 Director's details changed for Mr David Anthony Osborn on 21 November 2024
21 Nov 2024 CH01 Director's details changed for Mr Mark Graham Johnston on 21 November 2024
21 Nov 2024 CH01 Director's details changed for Mr Michael Chillery on 21 November 2024
21 Nov 2024 CH03 Secretary's details changed for Mr David Anthony Osborn on 21 November 2024
21 Nov 2024 PSC04 Change of details for Mr David Anthony Osborn as a person with significant control on 21 November 2024
21 Nov 2024 PSC04 Change of details for Mr Michael Chillery as a person with significant control on 21 November 2024
08 Feb 2024 MR01 Registration of charge 065461150001, created on 7 February 2024
21 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 December 2023
21 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with updates
10 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
08 Dec 2021 SH01 Statement of capital following an allotment of shares on 7 December 2021
  • GBP 300
07 Dec 2021 AP01 Appointment of Mr Mark Graham Johnston as a director on 1 December 2021
07 Dec 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
09 Nov 2021 AD01 Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Romford RM6 4SN to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 9 November 2021
01 Jul 2021 AA Unaudited abridged accounts made up to 30 April 2021
10 Jun 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 April 2021
05 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
13 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-11
12 May 2020 PSC07 Cessation of Katarzyna Kasperkiewicz as a person with significant control on 11 May 2020
12 May 2020 TM01 Termination of appointment of Katarzyna Kasperkiewicz as a director on 11 May 2020