ROOFMASTER AND CLADDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-18 with no updates |
10/03/2510 March 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
21/03/2421 March 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
28/03/2328 March 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
18/05/2218 May 2022 | Termination of appointment of Angela Christine Enright as a director on 2022-05-12 |
18/05/2218 May 2022 | Cessation of Angela Christine Enright as a person with significant control on 2022-03-31 |
18/05/2218 May 2022 | Notification of David Collins as a person with significant control on 2022-03-31 |
18/05/2218 May 2022 | Registered office address changed from 20 Nursery Court Kibworth Harcourt Leicester LE8 0EX to 18 Morland Avenue Leicester LE2 2PE on 2022-05-18 |
22/02/2222 February 2022 | Micro company accounts made up to 2021-07-31 |
08/12/218 December 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
16/01/1916 January 2019 | DISS40 (DISS40(SOAD)) |
15/01/1915 January 2019 | FIRST GAZETTE |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/12/1523 December 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
23/12/1523 December 2015 | DIRECTOR APPOINTED MR DAVID JOHN COLLINS |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 16 NURSERY COURT KIBWORTH HARCOURT LEICESTER LE8 0EX |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
21/11/1421 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
22/08/1422 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CHRISTINE ENRIGHT / 22/08/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
05/12/135 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 6 BEDFORD ROAD BARTON-LE-CLAY BEDFORDSHIRE MK45 4JU UNITED KINGDOM |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/10/1224 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
06/09/126 September 2012 | APPOINTMENT TERMINATED, DIRECTOR DECLAN SHERIDAN |
03/09/123 September 2012 | COMPANY NAME CHANGED D J SHERIDAN LIMITED CERTIFICATE ISSUED ON 03/09/12 |
03/09/123 September 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/08/1230 August 2012 | 31/07/12 STATEMENT OF CAPITAL GBP 100 |
01/08/121 August 2012 | Annual return made up to 5 July 2012 with full list of shareholders |
05/07/115 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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