Advanced company searchLink opens in new window

MID KENT ROOFING LIMITED

Company number 07022132

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)
16 Jul 2019 TM01 Termination of appointment of Nicholas Stephen Tappin as a director on 3 June 2019
14 Jun 2019 MR04 Satisfaction of charge 1 in full
14 Jun 2019 MR04 Satisfaction of charge 070221320002 in full
03 Jun 2019 MA Memorandum and Articles of Association
03 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 SH08 Change of share class name or designation
29 May 2019 SH10 Particulars of variation of rights attached to shares
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
11 Apr 2019 AP01 Appointment of Mr Anthony Burke as a director on 9 April 2019
11 Apr 2019 AP01 Appointment of Mr Keith Kershaw as a director on 9 April 2019
10 Apr 2019 PSC07 Cessation of Antony David Thompsett as a person with significant control on 27 July 2018
10 Apr 2019 PSC07 Cessation of Antony David Thompsett as a person with significant control on 27 July 2018
10 Apr 2019 PSC07 Cessation of Robin Benjamin Smith as a person with significant control on 9 April 2019
10 Apr 2019 PSC07 Cessation of Robin Benjamin Smith as a person with significant control on 9 April 2019
10 Apr 2019 PSC07 Cessation of Lisa Anne Smith as a person with significant control on 9 April 2019
10 Apr 2019 PSC07 Cessation of Lisa Anne Smith as a person with significant control on 9 April 2019
10 Apr 2019 TM01 Termination of appointment of Robin Benjamin Smith as a director on 9 April 2019
10 Apr 2019 TM01 Termination of appointment of Lisa Anne Smith as a director on 9 April 2019
10 Apr 2019 PSC02 Notification of Avonside Group Services Limited as a person with significant control on 9 April 2019
10 Apr 2019 AP01 Appointment of Mr Andrew Morley as a director on 9 April 2019
10 Apr 2019 AP01 Appointment of Mr Nicholas Stephen Tappin as a director on 9 April 2019
10 Apr 2019 AD01 Registered office address changed from Millfield Meadow Forstal Lane Harrietsham Kent ME17 1LB United Kingdom to The Courtyard Green Lane Heywood Lancashire OL10 2EX on 10 April 2019
11 Feb 2019 AA Unaudited abridged accounts made up to 30 September 2018
25 Oct 2018 CS01 Confirmation statement made on 17 September 2018 with updates
23 Aug 2018 SH03 Purchase of own shares.