ROOFBASE GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 Full accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Director's details changed for Mr Robert Livio Speroni on 2025-03-03

View Document

03/01/253 January 2025 Register inspection address has been changed from C/O Richard Anthony & Co Gadd House Arcadia Avenue, Finchley London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

02/01/252 January 2025 Cessation of Nigel Mark Dickinson as a person with significant control on 2024-10-25

View Document

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

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

02/09/242 September 2024 Accounts for a small company made up to 2023-12-31

View Document

28/03/2428 March 2024 Change of details for Radmat Building Products Limited as a person with significant control on 2024-03-28

View Document

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

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Director's details changed for Roger Charles Robert Hall on 2023-05-18

View Document

18/05/2318 May 2023 Director's details changed for Roger Charles Robert Hall on 2022-12-02

View Document

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

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

02/12/212 December 2021 Change of details for Mr Nigel Mark Dickinson as a person with significant control on 2021-11-30

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

03/12/203 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 SAIL ADDRESS CREATED

View Document

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

View Accounts

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / RADMAT BUILDING PRODUCTS LIMITED / 01/12/2017

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 CESSATION OF ROBERT LIVIO SPERONI AS A PSC

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RADMAT BUILDING PRODUCTS LIMITED

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LIVIO SPERONI / 21/09/2017

View Document

01/09/171 September 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT LIVIO SPERONI / 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LIVIO SPERONI / 01/09/2017

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROGER CHARLES ROBERT HALL / 01/09/2017

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED VENTURA BUILDING PRODUCTS LTD CERTIFICATE ISSUED ON 14/08/17

View Document

18/04/1718 April 2017 SUB-DIVISION 28/03/17

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ESHA HOUSE ALBANY ROAD MARKET HARBOROUGH LE16 7EB UNITED KINGDOM

View Document

07/04/177 April 2017 ADOPT ARTICLES 28/03/2017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR STEVEN JOHN LLOYD

View Document

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

View Accounts

25/10/1625 October 2016 27/09/16 STATEMENT OF CAPITAL GBP 100.00

View Document

17/10/1617 October 2016 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/167 October 2016 DIRECTOR APPOINTED ROGER CHARLES ROBERT HALL

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/03/1614 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR APPOINTED ROBERT LIVIO SPERONI

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 6 FIRWAY CLOSE WELWYN HERTFORDSHIRE AL6 0RE

View Document

12/02/1612 February 2016 COMPANY NAME CHANGED BCP LTD CERTIFICATE ISSUED ON 12/02/16

View Document

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

View Accounts

23/12/1523 December 2015 07/09/15 STATEMENT OF CAPITAL GBP 2

View Document

09/11/159 November 2015 ADOPT ARTICLES 07/09/2015

View Document

06/11/156 November 2015 SAIL ADDRESS CREATED

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED SEEBECK 93 LIMITED CERTIFICATE ISSUED ON 25/02/15

View Document

25/02/1525 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

28/01/1428 January 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

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

View Accounts

13/02/1313 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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