Advanced company searchLink opens in new window

SIDDALL'S ROOFING SUPPLIES LIMITED

Company number 04559783

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)
15 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
29 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
16 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with updates
03 Nov 2022 TM01 Termination of appointment of Russell Skellett as a director on 6 October 2022
30 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
14 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
14 Oct 2021 CH01 Director's details changed for Mr Russell Skellett on 2 February 2021
10 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 10 October 2020 with updates
07 Jan 2021 AD01 Registered office address changed from Milk Marketing Board Yard Pottery Lane East Chesterfield S41 9BH to Milk Marketing Board Yard Milk Marketing Board Yard Pottery Lane East Chesterfield S41 9BH on 7 January 2021
07 Jan 2021 CH01 Director's details changed for Mr Kenneth William Skellett on 10 October 2020
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
18 Feb 2020 AP01 Appointment of Mr Kenneth William Skellett as a director on 31 January 2020
18 Feb 2020 AP01 Appointment of Mr Craig Mcgarrity-Taylor as a director on 31 January 2020
10 Feb 2020 AP01 Appointment of Mr Russell Skellett as a director on 31 January 2020
10 Feb 2020 TM01 Termination of appointment of Gary Paul Siddall as a director on 31 January 2020
10 Feb 2020 TM01 Termination of appointment of Kevin Anthony Siddall as a director on 31 January 2020
10 Feb 2020 PSC02 Notification of Truseal Siddals Holding Ltd as a person with significant control on 31 January 2020
10 Feb 2020 AP01 Appointment of Mr Kevin James Hicklin as a director on 31 January 2020
07 Feb 2020 PSC07 Cessation of Kevin Anthony Siddall as a person with significant control on 31 January 2020
07 Feb 2020 PSC07 Cessation of Gary Paul Siddall as a person with significant control on 31 January 2020
07 Feb 2020 TM02 Termination of appointment of Kevin Anthony Siddall as a secretary on 31 January 2020
24 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018