- Company Overview for NEWROOF ESSEX LTD (09080281)
- Filing history for NEWROOF ESSEX LTD (09080281)
- People for NEWROOF ESSEX LTD (09080281)
- More for NEWROOF ESSEX LTD (09080281)
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
|
|
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
|
|
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 |