- Company Overview for S M ROOFING CONTRACTS LIMITED (05455402)
- Filing history for S M ROOFING CONTRACTS LIMITED (05455402)
- People for S M ROOFING CONTRACTS LIMITED (05455402)
- Charges for S M ROOFING CONTRACTS LIMITED (05455402)
- Insolvency for S M ROOFING CONTRACTS LIMITED (05455402)
- More for S M ROOFING CONTRACTS LIMITED (05455402)
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
|
|
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
|
|
11 May 2016 | SH06 |
Cancellation of shares. Statement of capital on 5 April 2016
|
|
11 May 2016 | SH03 | Purchase of own shares. | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
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 |