Advanced company searchLink opens in new window

RUBBER FLAT ROOF LTD

Company number 11854767

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)
13 Sep 2024 AA Micro company accounts made up to 30 April 2024
09 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 30 April 2023
17 Oct 2023 AD01 Registered office address changed from 128 High Street Crediton EX17 3LQ England to 26 Marsh Green Road West Marsh Barton Exeter Devon EX2 8PN on 17 October 2023
30 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
06 Dec 2022 AA Micro company accounts made up to 30 April 2022
31 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
09 Dec 2021 AA Micro company accounts made up to 30 April 2021
30 Mar 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 30 April 2020
10 Jun 2020 AD01 Registered office address changed from 5 & 7 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB United Kingdom to 128 High Street Crediton EX17 3LQ on 10 June 2020
02 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
10 Jul 2019 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
27 Mar 2019 PSC01 Notification of Elizabeth Ann Norris as a person with significant control on 26 March 2019
27 Mar 2019 PSC01 Notification of Edward George Norris as a person with significant control on 26 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with updates
27 Mar 2019 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 26 March 2019
26 Mar 2019 AP01 Appointment of Mrs Rachael Samantha King as a director on 26 March 2019
26 Mar 2019 AP01 Appointment of Mr Marc Andrew King as a director on 26 March 2019
26 Mar 2019 AP01 Appointment of Mrs Elizabeth Ann Norris as a director on 26 March 2019
26 Mar 2019 AP01 Appointment of Mr Edward George Norris as a director on 26 March 2019
18 Mar 2019 TM01 Termination of appointment of Michael Duke as a director on 1 March 2019
01 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-01
  • GBP 1