Advanced company searchLink opens in new window

MARKSMAN ROOFING + CLADDING LIMITED

Company number 05305784

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)
10 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
28 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
21 Apr 2022 MA Memorandum and Articles of Association
21 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 CS01 Confirmation statement made on 8 November 2021 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Jun 2021 AP01 Appointment of Mr Travis Guy Merryweather as a director on 1 June 2021
25 Nov 2020 CS01 Confirmation statement made on 8 November 2020 with updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
08 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
21 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Sep 2019 SH03 Purchase of own shares.
  • ANNOTATION Clarification this is a second filed form SH03 for a form registered on 24/12/18
05 Jul 2019 SH06 Cancellation of shares. Statement of capital on 15 November 2018
  • GBP 50
13 Mar 2019 AP03 Appointment of Michelle Jayne Bellamy as a secretary on 12 March 2019
18 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
18 Jan 2019 PSC04 Change of details for Mr Paul Nicholas Merryweather as a person with significant control on 15 November 2018
18 Jan 2019 PSC07 Cessation of David John Mundell as a person with significant control on 15 November 2018
24 Dec 2018 SH06 Cancellation of shares. Statement of capital on 16 November 2018
  • GBP 50
24 Dec 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 03/09/19
13 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
07 Dec 2018 TM01 Termination of appointment of David John Mundell as a director on 15 November 2018
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017