Advanced company searchLink opens in new window

ALLTYPE ROOFING SUPPLIES LIMITED

Company number 02058425

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
06 Nov 2019 MR01 Registration of charge 020584250007, created on 5 November 2019
06 Nov 2019 MR01 Registration of charge 020584250008, created on 5 November 2019
06 Nov 2019 MR01 Registration of charge 020584250009, created on 5 November 2019
28 Jun 2019 AA Full accounts made up to 30 September 2018
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
30 May 2018 AA Full accounts made up to 30 September 2017
19 Feb 2018 TM01 Termination of appointment of Mark Lional Jervis as a director on 19 February 2018
09 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
29 Jun 2017 AA Full accounts made up to 30 September 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
26 Jun 2016 AA Full accounts made up to 30 September 2015
19 May 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 20,002
05 Jan 2016 AR01 Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 20,002
26 Jun 2015 AA Full accounts made up to 30 September 2014
06 Jan 2015 AR01 Annual return made up to 25 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 20,002
03 Oct 2014 AP03 Appointment of Mr David John Roche as a secretary on 3 October 2014
03 Oct 2014 TM02 Termination of appointment of Joy Daisy Christina Anne Bick as a secretary on 3 October 2014
30 Jun 2014 AA Accounts made up to 30 September 2013
01 May 2014 MR01 Registration of charge 020584250006
26 Feb 2014 TM01 Termination of appointment of Frederick Bick as a director
06 Jan 2014 AR01 Annual return made up to 25 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 20,002
06 Jan 2014 CH01 Director's details changed for Mr Vince Frederick Bick on 1 January 2013
06 Jan 2014 CH01 Director's details changed for Mr Frederick George William Bick on 1 January 2013
06 Jan 2014 CH01 Director's details changed for Mr Mark Lional Jervis on 1 January 2013