PROFILE ROOFING & CLADDING LTD
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
16/01/2516 January 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-25 with no updates |
23/01/2423 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
19/01/2319 January 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
02/03/222 March 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
04/02/214 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/02/1921 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX |
29/01/1629 January 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU |
10/03/1510 March 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
04/02/144 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/02/138 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/01/1329 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/02/128 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
07/02/127 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM CHARTERHOUSE LEGGE STREET BIRMINGHAM WEST MIDLANDS B4 7EU |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/02/111 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY CLOHESSY / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIM PATRICIA CLOHESSY / 11/02/2010 |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
04/03/094 March 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
01/05/081 May 2008 | PREVSHO FROM 30/06/2007 TO 31/05/2007 |
04/03/084 March 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
02/12/072 December 2007 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07 |
09/03/079 March 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
08/03/068 March 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | REGISTERED OFFICE CHANGED ON 19/05/05 FROM: 240-244 STRATFORD ROAD SHIRLEY SOLIHULL B90 3AE |
26/01/0526 January 2005 | SECRETARY RESIGNED |
26/01/0526 January 2005 | DIRECTOR RESIGNED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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