Advanced company searchLink opens in new window

S M ROOFING CONTRACTS LIMITED

Company number 05455402

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)
03 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
07 Jun 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
04 Aug 2017 MR01 Registration of charge 054554020001, created on 20 July 2017
02 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
20 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 970
11 May 2016 SH06 Cancellation of shares. Statement of capital on 5 April 2016
  • GBP 970
11 May 2016 SH03 Purchase of own shares.
05 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ 11/03/2016
06 Apr 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
06 Apr 2016 TM01 Termination of appointment of Karl Smith as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Adrian Karl Smekss as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Adam James Pearson as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Wayne Clifford Morris as a director on 6 April 2016
06 Apr 2016 TM01 Termination of appointment of Hasmukh Lallubhai Mistry as a director on 6 April 2016
06 Apr 2016 TM02 Termination of appointment of Adrian Karl Smekss as a secretary on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Nicholas Tappin as a director on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Andrew Morley as a director on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Keith Kershaw as a director on 6 April 2016
06 Apr 2016 AP01 Appointment of Mr Anthony Burke as a director on 6 April 2016
06 Apr 2016 AD01 Registered office address changed from Yates Industrial Estate Lime Lane Pelsall Walsall West Midlands WS3 5AS to The Courtyard Green Lane Heywood Lancashire OL10 2EX on 6 April 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015