Advanced company searchLink opens in new window

ACME ROOFING LIMITED

Company number 07179414

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)
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
01 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
06 Mar 2023 CH01 Director's details changed for Mr Wayne Dansie on 5 March 2023
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 May 2022 AD01 Registered office address changed from Abbey House Clarendon Road Redhill RH1 1QZ United Kingdom to 27 High Street Horley RH6 7BH on 5 May 2022
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
13 Jan 2022 AP01 Appointment of Mrs Joanna Dansie as a director on 7 January 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
02 Feb 2021 AA Micro company accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
04 Feb 2020 AD01 Registered office address changed from Chancery House 3 Hatchlands Road Redhill RH1 6AA England to Abbey House Clarendon Road Redhill RH1 1QZ on 4 February 2020
20 Nov 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
10 Oct 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Apr 2016 SH10 Particulars of variation of rights attached to shares
14 Apr 2016 SH08 Change of share class name or designation
22 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
16 Mar 2016 AD01 Registered office address changed from Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX to Chancery House 3 Hatchlands Road Redhill RH1 6AA on 16 March 2016