- Company Overview for MID KENT ROOFING LIMITED (07022132)
- Filing history for MID KENT ROOFING LIMITED (07022132)
- People for MID KENT ROOFING LIMITED (07022132)
- Charges for MID KENT ROOFING LIMITED (07022132)
- Insolvency for MID KENT ROOFING LIMITED (07022132)
- More for MID KENT ROOFING LIMITED (07022132)
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
|
|
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
|
|
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
|
|
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
|
|
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 |