- Company Overview for ROOFING DIRECT MERCHANTS LIMITED (12577591)
- Filing history for ROOFING DIRECT MERCHANTS LIMITED (12577591)
- People for ROOFING DIRECT MERCHANTS LIMITED (12577591)
- Charges for ROOFING DIRECT MERCHANTS LIMITED (12577591)
- More for ROOFING DIRECT MERCHANTS LIMITED (12577591)
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
Statement of capital on 2020-04-29
|