S & C ROOFING LIMITED

Company Documents

DateDescription
25/01/2325 January 2023 Termination of appointment of Gavin Studholme as a director on 2023-01-19

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Secretary's details changed for Miss Katie Frances Barnett on 2022-02-03

View Document

05/04/225 April 2022 Termination of appointment of Katie Frances Barnett as a secretary on 2022-03-31

View Document

05/04/225 April 2022 Change of details for Mr Gavin Studholme as a person with significant control on 2022-02-03

View Document

05/04/225 April 2022 Change of details for Mr Jamie Ian Turk as a person with significant control on 2022-02-03

View Document

05/04/225 April 2022 Director's details changed for Mr Gavin Studholme on 2022-02-03

View Document

14/10/2114 October 2021 Director's details changed for Mr Jamie Ian Turk on 2021-10-06

View Document

14/10/2114 October 2021 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to 50 Springfields Ticehurst East Sussex TN5 7BS on 2021-10-14

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE IAN TURK / 08/02/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE IAN TURK / 08/02/2018

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM FLAT 2, DUKE OF YORK HIGH STREET TICEHURST WADHURST EAST SUSSEX TN5 7BD ENGLAND

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN STUDHOLME / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR GAVIN STUDHOLME / 13/10/2017

View Document

13/10/1713 October 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE IAN TURK / 13/10/2017

View Document

13/10/1713 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE IAN TURK / 13/10/2017

View Document

13/10/1713 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS KATIE FRANCES BARNETT / 13/10/2017

View Document

29/09/1729 September 2017 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