- Company Overview for ROOFSTILES LIMITED (06546115)
- Filing history for ROOFSTILES LIMITED (06546115)
- People for ROOFSTILES LIMITED (06546115)
- Charges for ROOFSTILES LIMITED (06546115)
- More for ROOFSTILES LIMITED (06546115)
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
|
|
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
|
|
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 |