- Company Overview for RUBBER FLAT ROOF LTD (11854767)
- Filing history for RUBBER FLAT ROOF LTD (11854767)
- People for RUBBER FLAT ROOF LTD (11854767)
- More for RUBBER FLAT ROOF LTD (11854767)
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
|