WEATHERSHIELD ROOFING (MIDLANDS) LTD

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

07/02/257 February 2025 Application to strike the company off the register

View Document

27/09/2427 September 2024 Change of details for Mr Sean Maddox as a person with significant control on 2024-09-27

View Document

27/09/2427 September 2024 Registered office address changed from 51 Emerys Road Gedling Nottingham NG4 2QR to 157 Burton Road Gedling Nottingham Nottinghamshire NG4 2QF on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Sean Walter Maddox on 2024-09-27

View Document

27/09/2427 September 2024 Director's details changed for Sean Walter Maddox on 2024-09-27

View Document

16/08/2416 August 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Micro company accounts made up to 2021-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

18/01/2318 January 2023 Change of details for Mr Shaun Maddox as a person with significant control on 2022-12-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/01/226 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

11/12/1711 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/01/1630 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/01/1522 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN MADDOX

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MADDOX

View Document

04/01/144 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WALTER MADDOX / 22/01/2013

View Document

22/01/1322 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MADDOX / 22/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 COMPANY NAME CHANGED WEATHERSHIELD ROOFING NOTTINGHAM COMPANY LIMITED CERTIFICATE ISSUED ON 11/09/12

View Document

18/07/1218 July 2012 DISS40 (DISS40(SOAD))

View Document

17/07/1217 July 2012 24/12/11 NO CHANGES

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/02/114 February 2011 24/12/10 NO CHANGES

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

31/01/0931 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/02/0112 February 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: 21 RADCLIFFE GARDENS CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 1SB

View Document

04/01/004 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 24/12/98; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

23/11/9523 November 1995 EXEMPTION FROM APPOINTING AUDITORS 15/11/95

View Document

23/11/9523 November 1995 REGISTERED OFFICE CHANGED ON 23/11/95 FROM: 35 KINGSWAY KIRKBY IN ASHFIELD NOTTINGHAMSHIRE NG17 7DR

View Document

13/03/9513 March 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

24/12/9324 December 1993 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