Advanced company searchLink opens in new window

TOP COVER INDUSTRIAL ROOFING LIMITED

Company number 03179069

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)
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
08 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
01 Jan 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
03 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jul 2015 AP01 Appointment of Mrs Jadeen Lisa Abbit as a director on 1 April 2015
08 Jun 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
08 Jun 2015 CH01 Director's details changed for Peter Lloyd Abbit on 31 December 2014
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AD01 Registered office address changed from The Robbins Building Albert Street Rugby Warwickshire CV21 2SD to 34 York Street Rugby Warwickshire CV21 2BL on 19 December 2014
31 Mar 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100