Advanced company searchLink opens in new window

BELL ZINC & COPPER ROOFING LIMITED

Company number 06681295

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)
01 May 2024 AA Total exemption full accounts made up to 31 August 2023
19 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with updates
09 May 2023 AA Total exemption full accounts made up to 31 August 2022
03 Jan 2023 PSC01 Notification of Elizabeth Anne Bell as a person with significant control on 24 May 2017
30 Aug 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
03 May 2022 AA Total exemption full accounts made up to 31 August 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 August 2020
09 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
18 May 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
06 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
13 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
25 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
08 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
24 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
19 Feb 2015 AD01 Registered office address changed from 66 Shakespeare Road Gillingham Kent ME7 5QJ to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 19 February 2015
03 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
02 Jun 2014 AA Total exemption full accounts made up to 31 August 2013
27 May 2014 AD01 Registered office address changed from 24 Downsview Chatham Kent ME5 0AP on 27 May 2014
09 Sep 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1