Advanced company searchLink opens in new window

WARMER ROOF LTD

Company number 10395736

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Aug 2024 CS01 Confirmation statement made on 21 August 2024 with no updates
07 Jun 2024 PSC01 Notification of Karl William Muspratt as a person with significant control on 13 March 2018
07 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 7 June 2024
17 Oct 2023 AP01 Appointment of Mr Luca Lazzeri-Muspratt as a director on 17 October 2023
29 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
16 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
24 Sep 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
24 Sep 2022 CH01 Director's details changed for Mr Dilip Choudhury on 8 August 2022
24 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
06 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with updates
09 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
09 Apr 2019 AP01 Appointment of Mr Andrew James Taffs as a director on 9 April 2019
04 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
07 Aug 2018 AP01 Appointment of Mr Dilip Choudhury as a director on 7 August 2018
29 May 2018 AA Accounts for a dormant company made up to 30 September 2017
22 Mar 2018 AP01 Appointment of Mr Gary Corbett as a director on 22 March 2018
13 Mar 2018 TM01 Termination of appointment of Marika Jayne Tanner as a director on 13 March 2018
13 Mar 2018 AP01 Appointment of Mr Karl William Muspratt as a director on 13 March 2018
13 Mar 2018 AD01 Registered office address changed from , 21 Lytchett Drive, Broadstone, Dorset, BH18 9LA, United Kingdom to The Workshop Manor Road Marston Trading Estate Frome BA11 4BN on 13 March 2018