SOLWAY SLATE & TILE CO. LTD

Company Documents

DateDescription
13/02/2513 February 2025 Satisfaction of charge 3 in full

View Document

13/02/2513 February 2025 Satisfaction of charge 2 in full

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

04/10/244 October 2024 Change of details for North West Roofing Holdings Limited as a person with significant control on 2024-08-12

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Change of details for North West Roofing Holdings Limited as a person with significant control on 2024-02-01

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

28/09/2328 September 2023 Cessation of Teresa Elizabeth Phillips as a person with significant control on 2018-11-01

View Document

28/09/2328 September 2023 Notification of North West Roofing Holdings Limited as a person with significant control on 2018-11-01

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

28/09/2328 September 2023 Cessation of Stephen Charles Phillips as a person with significant control on 2018-11-01

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/12/222 December 2022 Accounts for a small company made up to 2022-05-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/11/2119 November 2021 Accounts for a small company made up to 2021-05-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

17/06/2117 June 2021 Director's details changed for Mr Stephen Charles Phillips on 2021-06-17

View Document

17/06/2117 June 2021 Director's details changed for Mr Matthew Joseph Roberts on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

28/08/1928 August 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES PHILLIPS

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 CESSATION OF NORTH WEST ROOFING HOLDINGS LIMITED AS A PSC

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ELIZABETH PHILLIPS

View Document

20/11/1820 November 2018 SECRETARY APPOINTED MRS TERESA ELIZABETH PHILLIPS

View Document

20/11/1820 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORTH WEST ROOFING HOLDINGS LIMITED

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR STEPHEN CHARLES PHILLIPS

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, SECRETARY IAN GRANT

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

20/11/1820 November 2018 CESSATION OF MICHAEL RAWLING AS A PSC

View Document

20/11/1820 November 2018 CESSATION OF IAN DAVID GRANT AS A PSC

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED MR MATTHEW JOSEPH ROBERTS

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWLING

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR IAN DAVID GRANT / 06/04/2016

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL RAWLING / 07/04/2016

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

07/09/177 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID GRANT / 03/04/2017

View Document

03/04/173 April 2017 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 03/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/04/159 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 28/07/2014

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 28/07/2014

View Document

17/03/1417 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/03/1318 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

26/09/1226 September 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/09/1226 September 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 05/12/2011

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 05/12/2011

View Document

26/03/1226 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM, UNIT 10A, DURRANHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA1 3NQ

View Document

19/12/1119 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 24/09/2010

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 24/09/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAWLING / 15/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID GRANT / 15/03/2010

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CASS

View Document

23/03/0923 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/03/0730 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/08/0411 August 2004 AUDITOR'S RESIGNATION

View Document

24/03/0424 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 REGISTERED OFFICE CHANGED ON 14/02/04 FROM: BARWISE WORKS, NEWTON INDUSTRIAL ES, CARLISLE, CA2 7NS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/03/0325 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/04/014 April 2001 AUDITOR'S RESIGNATION

View Document

21/03/0121 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/03/9721 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9612 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

08/11/968 November 1996 REGISTERED OFFICE CHANGED ON 08/11/96 FROM: OLD GOODS YARD, STATION ROAD, ASPATRIA CARLISLE, CUMBRIA CA5 2AL

View Document

22/03/9622 March 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/9622 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 REGISTERED OFFICE CHANGED ON 22/03/96 FROM: 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

15/03/9615 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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