TOTAL ROOF CONTROL LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Resolutions

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-15 with updates

View Document

30/04/2530 April 2025 Change of details for Mr Trevor John Horne as a person with significant control on 2025-03-21

View Document

30/04/2530 April 2025 Purchase of own shares.

View Document

30/04/2530 April 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

21/03/2521 March 2025 Cessation of Jeffrey Jones as a person with significant control on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Jeffrey Jones as a director on 2025-03-21

View Document

17/02/2517 February 2025 Satisfaction of charge 1 in full

View Document

14/01/2514 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

10/06/2110 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/04/2115 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

30/06/2030 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

02/07/192 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

12/07/1812 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES

View Document

19/07/1719 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/04/1615 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN HORNE / 15/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 DIRECTOR APPOINTED MR JEFFREY JONES

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/04/1317 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/06/1122 June 2011 PREVEXT FROM 31/03/2011 TO 30/04/2011

View Document

05/05/115 May 2011 SECRETARY APPOINTED MR TREVOR HORNE

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY JANE GROUCUTT

View Document

05/05/115 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR STEPHEN FRANCIS BROWN

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY JONES

View Document

10/11/1010 November 2010 TERMINATE DIR APPOINTMENT

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR TREVOR JOHN HORNE

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1020 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

21/08/0921 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/05/0819 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 4 HIGH STREET PATTINGHAM STAFFORDSHIRE WV6 7BQ

View Document

08/10/038 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

09/05/029 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 13/05/99; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 RETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9717 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 13/05/97; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/05/9620 May 1996 RETURN MADE UP TO 13/05/96; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 RETURN MADE UP TO 13/05/95; FULL LIST OF MEMBERS

View Document

09/06/959 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/04/954 April 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: SOMERSET HSE TEMPLE ST BIRMINGHAM B2 5DN

View Document

07/06/947 June 1994 DIRECTOR RESIGNED

View Document

07/06/947 June 1994 SECRETARY RESIGNED

View Document

13/05/9413 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9413 May 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company