Advanced company searchLink opens in new window

ROOFING DIRECT MERCHANTS LIMITED

Company number 12577591

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)
09 Sep 2024 AA01 Current accounting period shortened from 30 April 2025 to 31 December 2024
28 Aug 2024 AA Total exemption full accounts made up to 30 April 2024
28 Aug 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
05 Jan 2024 MR04 Satisfaction of charge 125775910001 in full
01 Jan 2024 AD01 Registered office address changed from Unit 2 Leanne Business Centre Sandford Lane Wareham BH20 4DY England to C/O Tanner & Hall Station Road Harston Cambridge CB22 7QP on 1 January 2024
21 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with updates
03 Aug 2023 CS01 Confirmation statement made on 20 July 2023 with updates
02 Jun 2023 TM01 Termination of appointment of Christopher Andrew Brierley as a director on 31 May 2023
26 May 2023 AP01 Appointment of Mr Stephen Bowller as a director on 25 May 2023
21 May 2023 TM01 Termination of appointment of Stephen Bowller as a director on 10 May 2023
21 May 2023 TM01 Termination of appointment of Joanna Laura Bowller as a director on 10 May 2023
21 May 2023 PSC07 Cessation of Joanna Laura Bowller as a person with significant control on 10 May 2023
03 May 2023 AD01 Registered office address changed from Salisbury House Salisbury Villas Cambridge CB1 2LA England to Unit 2 Leanne Business Centre Sandford Lane Wareham BH20 4DY on 3 May 2023
20 Jul 2022 CS01 Confirmation statement made on 20 July 2022 with updates
12 Jul 2022 AA Unaudited abridged accounts made up to 30 April 2022
22 Jun 2022 MR01 Registration of charge 125775910002, created on 22 June 2022
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
30 May 2021 CS01 Confirmation statement made on 27 December 2020 with no updates
10 Nov 2020 AD01 Registered office address changed from 99 Mudeford Christchurch BH23 4AE England to Salisbury House Salisbury Villas Cambridge CB1 2LA on 10 November 2020
15 Oct 2020 MR01 Registration of charge 125775910001, created on 14 October 2020
02 Sep 2020 CH01 Director's details changed for Mr Christopher Brierly on 2 September 2020
01 Sep 2020 AP01 Appointment of Mr Christopher Brierly as a director on 1 September 2020
29 Apr 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-04-29
  • GBP 100