CERTA ROOFING AND CLADDING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/06/252 June 2025 Resolutions

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

02/06/252 June 2025 Memorandum and Articles of Association

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

22/05/2522 May 2025 Cessation of Martin Lake as a person with significant control on 2025-02-03

View Document

22/05/2522 May 2025 Statement of capital following an allotment of shares on 2025-02-03

View Document

22/05/2522 May 2025 Notification of Harrison Holdings & Investments Limited as a person with significant control on 2025-02-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/08/246 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/07/2331 July 2023 Statement of capital following an allotment of shares on 2023-03-09

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-31 with updates

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-08 with updates

View Document

16/02/2316 February 2023 Appointment of Mr Matthew Mcconnell as a secretary on 2022-04-20

View Document

16/02/2316 February 2023 Termination of appointment of Matthew Mcconnell as a secretary on 2023-02-16

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from Office 6S, the Pinetree Centre Durham Road Birtley Co. Durham DH3 2TD England to Suite B, Humber House Mandale Park Belmont Industrial Estate Durham Durham DH11TH on 2022-05-10

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-04 with updates

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 01/10/20 STATEMENT OF CAPITAL GBP 318

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR JOHN SUMPTON

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR STUART OUTTERSIDE

View Document

15/12/2015 December 2020 01/10/20 STATEMENT OF CAPITAL GBP 400

View Document

15/12/2015 December 2020 01/10/20 STATEMENT OF CAPITAL GBP 359

View Document

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

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

24/01/2024 January 2020 01/10/19 STATEMENT OF CAPITAL GBP 200

View Document

12/11/1912 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083880570001

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

29/10/1829 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083880570001

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

05/02/185 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 COMPANY NAME CHANGED ROOFCLAD INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 07/09/17

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM UNIT 8&9, PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND

View Document

27/10/1627 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

18/10/1618 October 2016 PREVSHO FROM 28/02/2017 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 5 BROOKSIDE GARDENS ASHBROOKE SUNDERLAND TYNE & WEAR SR2 7RJ

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/03/1413 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 5 ASHBROOKE GARDENS ASHBROOKE SUNDERLAND TYNE AND WEAR SR2 7RJ ENGLAND

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LAKE / 08/02/2013

View Document

07/02/137 February 2013 COMPANY NAME CHANGED ROOFCLAD INTALLATIONS LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

04/02/134 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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