- Company Overview for MAMMOTH ROOFING LIMITED (12509985)
- Filing history for MAMMOTH ROOFING LIMITED (12509985)
- People for MAMMOTH ROOFING LIMITED (12509985)
- Charges for MAMMOTH ROOFING LIMITED (12509985)
- More for MAMMOTH ROOFING LIMITED (12509985)
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) |
---|---|---|---|
29 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
17 Apr 2024 | AP01 | Appointment of Miss Helen Marie Jarvis as a director on 8 April 2024 | |
17 Apr 2024 | PSC02 | Notification of Mbm (Sw) Limited as a person with significant control on 8 April 2024 | |
17 Apr 2024 | PSC07 | Cessation of Robert Simon Foster as a person with significant control on 8 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
08 Mar 2023 | MR04 | Satisfaction of charge 125099850001 in full | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
27 Jan 2021 | AD01 | Registered office address changed from The Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG England to Units 21-24 Grace Mill Business Park Maxwell Road Plymouth Devon PL4 0SN on 27 January 2021 | |
19 Oct 2020 | MR01 | Registration of charge 125099850001, created on 13 October 2020 | |
21 Aug 2020 | PSC04 | Change of details for Mr Robert Simon Foster as a person with significant control on 21 August 2020 | |
21 Aug 2020 | PSC07 | Cessation of Judith Anne Foster as a person with significant control on 21 August 2020 | |
21 Aug 2020 | TM01 | Termination of appointment of Paul Raymond Furnival as a director on 21 August 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Paul Raymond Furnival as a director on 11 August 2020 | |
11 Aug 2020 | AD01 | Registered office address changed from Stamford Aish South Brent TQ10 9JG England to The Business Centre 2 Cattedown Road Plymouth Devon PL4 0EG on 11 August 2020 | |
02 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-11
|