SPR ROOFING SERVICES LIMITED

Company Documents

DateDescription
25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/05/2325 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

02/03/232 March 2023 Liquidators' statement of receipts and payments to 2023-01-07

View Document

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

21/03/1921 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CAROLINE APPLEYARD / 30/08/2016

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ROCHE

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON PETER ROCHE

View Document

25/04/1725 April 2017 COMPANY NAME CHANGED SIMON ROCHE ROOFING LIMITED CERTIFICATE ISSUED ON 25/04/17

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/02/1617 February 2016 PREVEXT FROM 29/06/2015 TO 30/06/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SIMON PETER ROCHE / 01/07/2015

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS. CAROLINE APPLEYARD / 01/07/2015

View Document

28/07/1528 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 20 BOTTOMS LANE BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2NN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/03/1525 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1326 June 2013 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