Advanced company searchLink opens in new window

NORMANSON ROOFING LIMITED

Company number 09261116

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 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
03 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with updates
21 Dec 2023 PSC04 Change of details for Mr Justin Carter as a person with significant control on 20 December 2023
21 Dec 2023 CH01 Director's details changed for Mr Justin Carter on 20 December 2023
20 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Dec 2023 PSC04 Change of details for Mr Justin Carter as a person with significant control on 20 December 2023
20 Dec 2023 CH01 Director's details changed for Mr Justin Carter on 20 December 2023
20 Dec 2023 AD01 Registered office address changed from Old Stables Weekley Kettering Northamptonshire NN16 9UW England to 3 Weekley Wood Close Kettering Northamptonshire NN14 1UQ on 20 December 2023
06 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with updates
16 Feb 2023 TM01 Termination of appointment of Kathryn Gill-Carter as a director on 16 February 2023
21 Sep 2022 AA Unaudited abridged accounts made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with updates
04 Apr 2022 AP01 Appointment of Mrs Kathryn Gill-Carter as a director on 31 March 2022
21 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with updates
08 Feb 2021 SH06 Cancellation of shares. Statement of capital on 31 December 2020
  • GBP 50
08 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
06 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
31 Dec 2020 PSC07 Cessation of Greg Newton as a person with significant control on 31 December 2020
31 Dec 2020 PSC01 Notification of Justin Carter as a person with significant control on 31 December 2020
31 Dec 2020 TM01 Termination of appointment of Greg Newton as a director on 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with updates
21 Jul 2020 AD01 Registered office address changed from 4 Manor Road Rushton Kettering Northamptonshire NN14 1RH to Old Stables Weekley Kettering Northamptonshire NN16 9UW on 21 July 2020
28 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019