DEVON & CORNWALL FIBREGLASS FLAT ROOFING LTD

Company Documents

DateDescription
31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

10/09/1510 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/09/1127 September 2011 REGISTERED OFFICE CHANGED ON 27/09/2011 FROM
31 MARY SEACOLE ROAD
THE MILLFIELDS
PLYMOUTH
DEVON
PL1 3JY

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES SCRIVERS / 27/09/2011

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY RUSSELL FERRIS

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FERRIS

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES SCRIVERS / 14/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL FERRIS / 14/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

24/12/0924 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM
33 HQ
237 UNION STREET
PLYMOUTH
PL1 3HQ

View Document

14/08/0914 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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