Advanced company searchLink opens in new window

MAMMOTH ROOFING LIMITED

Company number 12509985

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-31
11 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-11
  • GBP 2