ROOFING & CLADDING MATERIALS LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

23/10/2423 October 2024 Appointment of Dr Kevin Paul Ruane as a director on 2024-10-23

View Document

02/10/242 October 2024 Termination of appointment of Ian Quinton as a director on 2024-09-25

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

27/09/2327 September 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Accounts

12/11/2212 November 2022 Registration of charge 051555730005, created on 2022-10-27

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Satisfaction of charge 1 in full

View Document

07/07/217 July 2021 Satisfaction of charge 2 in full

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 27 ROSEVALE ROAD PARKHOUSE INDUSTRIAL ESTATE WEST NEWCASTLE STAFFORDSHIRE ST5 7EF

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RCM HOLDINGS LTD

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY MATTHEW BARKER

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BARKER

View Document

17/08/1617 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR LYNDON MEIRION JONES

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR IAN PATRICK WILSON

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 SECTION 519

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/06/1222 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRODIE ROBB / 15/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

09/01/129 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/11/117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW BARKER / 07/11/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 37 GAISFORD ROAD OXFORD OX4 3LH

View Document

07/11/117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARKER / 07/11/2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 189 COLUMBUS HOUSE PERIWOOD CRESCENT PERIVALE UB6 7FL

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 27 ROSEVALE ROAD PARKHOUSE INDUSTRIAL ESTATE WEST NEWCASTLE STAFFORDSHIRE ST5 7EF ENGLAND

View Document

14/09/1114 September 2011 REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 25-26 ROSEVALE ROAD PARKHOUSE INDUSTRIAL EST WEST NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7EF

View Document

17/06/1117 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN QUINTON / 31/05/2011

View Document

22/03/1122 March 2011 AUDITOR'S RESIGNATION

View Document

16/03/1116 March 2011 SECTION 519 OF COMPANIES ACT 2006

View Document

10/12/1010 December 2010 CURREXT FROM 30/06/2010 TO 31/12/2010

View Document

08/07/108 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN QUINTON / 02/10/2009

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0716 July 2007 RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: FAIRWAYS OLDNALL CLOSE WOLLESCOTE STOURBRIDGE WEST MIDLANDS DY9 8XH

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 REGISTERED OFFICE CHANGED ON 08/12/04 FROM: 50, OLD HAM LANE, PEDMORE STOURBRIDGE WEST MIDLANDS DY9 OUN

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/0416 June 2004 SECRETARY RESIGNED

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