Advanced company searchLink opens in new window

NEWROOF ESSEX LTD

Company number 09080281

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 Aug 2024 PSC01 Notification of Patrick O'neill as a person with significant control on 13 August 2024
16 Aug 2024 AP01 Appointment of Mr Patrick O'neill as a director on 13 August 2024
16 Aug 2024 PSC07 Cessation of Siobhan Elizabeth Newman as a person with significant control on 13 August 2024
16 Aug 2024 PSC07 Cessation of Stuart James Holder as a person with significant control on 13 August 2024
16 Aug 2024 TM01 Termination of appointment of Stuart James Holder as a director on 13 August 2024
09 Jul 2024 AD01 Registered office address changed from Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE United Kingdom to 90a Broomfield Road Broomfield Road Chelmsford CM1 1SS on 9 July 2024
25 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
09 Aug 2023 AA Micro company accounts made up to 30 June 2023
16 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with updates
16 Mar 2023 AD01 Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Suite 215 Waterhouse Business Centre Cromar Way Chelmsford Essex CM1 2QE on 16 March 2023
06 Feb 2023 CERTNM Company name changed essex supalite LIMITED\certificate issued on 06/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-06
14 Nov 2022 PSC01 Notification of Siobhan Elizabeth Newman as a person with significant control on 27 October 2022
14 Nov 2022 PSC01 Notification of Stuart James Holder as a person with significant control on 27 October 2022
04 Nov 2022 TM01 Termination of appointment of Siobhan Elizabeth Newman as a director on 4 November 2022
04 Nov 2022 PSC07 Cessation of Antony Philip Mears as a person with significant control on 27 October 2022
04 Nov 2022 TM01 Termination of appointment of Antony Philip Mears as a director on 26 October 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
27 Oct 2022 AP01 Appointment of Ms Siobhan Elizabeth Newman as a director on 27 October 2022
27 Oct 2022 AP01 Appointment of Mr Stuart James Holder as a director on 27 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 July 2022
  • GBP 100
17 Oct 2022 TM01 Termination of appointment of Colin Mollay as a director on 1 July 2022
08 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
25 Aug 2021 AA Micro company accounts made up to 30 June 2021