COLEMAN ROOFING SUPPLIES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

03/08/233 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

01/11/191 November 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

09/07/189 July 2018 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH UNITED KINGDOM

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM HILLSBOROUGH WORKS LANGSETT ROAD SHEFFIELD SOUTH YORKSHIRE S6 2LW

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / COLEMAN GROUP LIMITED / 29/06/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/12/159 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

11/06/1311 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHIVERS

View Document

12/12/1112 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH DAVIES

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 ADOPT ARTICLES 20/12/2010

View Document

14/12/1014 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/12/0915 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH WYN DAVIES / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHIVERS / 01/10/2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CHANGED FROM: SIGNET HOUSE 17 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID WILLIAMS

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/073 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

26/02/0226 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: J MITCHISON WOODLANDS KNIGHTONS LANE DUNSFOLD GODALMING SURREY GU8 4NU

View Document

20/07/9820 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: THE ROOFING CENTRE PORTSMOUTH ROAD MILFORD SURREY GU8 5BB

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 22/01/97; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

15/03/9515 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

17/01/9517 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9517 January 1995 RETURN MADE UP TO 22/01/95; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 22/01/94; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/02/9310 February 1993 RETURN MADE UP TO 22/01/93; FULL LIST OF MEMBERS

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9223 March 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/92

View Document

29/01/9229 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

21/01/9221 January 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

21/01/9221 January 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/9221 January 1992 REGISTERED OFFICE CHANGED ON 21/01/92

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 COMPANY NAME CHANGED M J COLEMAN & SONS (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 01/10/91

View Document

29/01/9129 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 17/01/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/10/8911 October 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

02/12/882 December 1988 COMPANY NAME CHANGED M.J.COLEMAN & SONS LIMITED CERTIFICATE ISSUED ON 05/12/88

View Document

16/08/8816 August 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/08/8811 August 1988 ALTER MEM AND ARTS 270788

View Document

11/08/8811 August 1988 DIRECTOR RESIGNED

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

19/05/8819 May 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/8724 September 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

22/09/8722 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document


More Company Information