- Company Overview for M G ROOFING & BUILDING LIMITED (09282540)
- Filing history for M G ROOFING & BUILDING LIMITED (09282540)
- People for M G ROOFING & BUILDING LIMITED (09282540)
- More for M G ROOFING & BUILDING LIMITED (09282540)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with no updates | |
10 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with no updates | |
11 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Oct 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
06 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
27 Oct 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
05 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
28 Oct 2020 | CS01 | Confirmation statement made on 27 October 2020 with updates | |
18 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 27 October 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
11 Jan 2017 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 November 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
02 Nov 2015 | CH01 | Director's details changed for Michael Grannells on 31 October 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from Eagle Point the Runway Ruislip HA4 6SE United Kingdom to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 2 November 2015 | |
27 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-27
|