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)
10 Aug 2018 SH06 Cancellation of shares. Statement of capital on 27 July 2018
  • GBP 70
19 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
19 Sep 2017 PSC01 Notification of Antony David Thompsett as a person with significant control on 6 April 2016
19 Sep 2017 PSC01 Notification of Robin Benjamin Smith as a person with significant control on 6 April 2016
19 Sep 2017 PSC01 Notification of Lisa Anne Smith as a person with significant control on 6 April 2016
19 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
27 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 17 September 2016 with updates
02 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 May 2016 AD01 Registered office address changed from The Barn Holm Mill Lane Harrietsham Kent ME17 1LA to Millfield Meadow Forstal Lane Harrietsham Kent ME17 1LB on 4 May 2016
19 Oct 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Dec 2013 MR01 Registration of charge 070221320002
17 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
02 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
05 Jul 2012 CH01 Director's details changed for Lisa Anne Terry on 9 June 2012
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
10 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
01 Apr 2010 SH08 Change of share class name or designation