- Company Overview for EXTREME ROOFING LIMITED (06693040)
- Filing history for EXTREME ROOFING LIMITED (06693040)
- People for EXTREME ROOFING LIMITED (06693040)
- More for EXTREME ROOFING LIMITED (06693040)
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) |
---|---|---|---|
05 Oct 2015 | AD01 | Registered office address changed from 18 st. Thomas Road Brentwood Essex CM14 4DB to Livermore House High Street Dunmow Essex CM6 1AW on 5 October 2015 | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
10 Nov 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | CH04 | Secretary's details changed for Westbury Business Services Limited on 2 October 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
17 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Nov 2012 | AD01 | Registered office address changed from 12-14 Westbury Drive Brentwood Essex CM14 4JZ on 5 November 2012 | |
06 Sep 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Dec 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
08 Dec 2011 | AP04 | Appointment of Westbury Business Services Limited as a secretary | |
07 Dec 2011 | TM02 | Termination of appointment of Rapid Business Services Limited as a secretary | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Mar 2011 | AD01 | Registered office address changed from 12-17 Westbury Drive Brentwood Essex CM14 4JZ on 16 March 2011 | |
26 Jan 2011 | AD01 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 26 January 2011 | |
14 Sep 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
14 Sep 2010 | CH04 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 | |
28 May 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 May 2010 | CH01 | Director's details changed for Mrs Shelley Macdonald on 1 October 2009 | |
05 May 2010 | CH01 | Director's details changed for Mr Scott Macdonald on 1 October 2009 | |
22 Oct 2009 | AR01 | Annual return made up to 9 September 2009 with full list of shareholders | |
11 Sep 2009 | 88(2) | Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ | |
18 Sep 2008 | 288a | Director appointed mr scott macdonald | |
18 Sep 2008 | 288a | Director appointed mrs shelley macdonald |