R W G CLADDING AND ROOFING LIMITED

Company Documents

DateDescription
14/04/2014 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/207 April 2020 APPLICATION FOR STRIKING-OFF

View Document

08/01/208 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/01/1923 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/02/1820 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/02/163 February 2016 Annual return made up to 26 October 2015 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA HARRIS

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR PETER RAYNHAM HARRIS

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 26 October 2014 with full list of shareholders

View Document

04/12/144 December 2014 31/10/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 Annual return made up to 26 October 2013 with full list of shareholders

View Document

03/01/143 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 DISS40 (DISS40(SOAD))

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

25/02/1325 February 2013 Annual return made up to 26 October 2012 with full list of shareholders

View Document

25/02/1325 February 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

27/01/1227 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 COMPANY NAME CHANGED RAYNHAM ROOFING LIMITED CERTIFICATE ISSUED ON 28/10/11

View Document

23/02/1123 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 26 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR PAULINE HARRIS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MARIA JANE HARRIS

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY PETER HARRIS

View Document

11/11/0811 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information