Advanced company searchLink opens in new window

THOMAS ROOFING LIMITED

Company number 08700125

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 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 30 September 2022
04 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
01 Jun 2022 AA Micro company accounts made up to 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
16 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Sep 2020 CS01 Confirmation statement made on 20 September 2020 with no updates
08 Jul 2020 AA Micro company accounts made up to 30 September 2019
26 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
05 Jun 2019 AA Micro company accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
27 Jun 2018 AD01 Registered office address changed from Unit 27 Garden City Industrial Estate Sealand Avenue Deeside Flintshire CH5 2HW to 99 Greenfield Business Centre Holywell CH8 7GR on 27 June 2018
27 Sep 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
14 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
13 Apr 2017 TM02 Termination of appointment of Steven Ashley as a secretary on 12 April 2017
19 Oct 2016 CS01 Confirmation statement made on 20 September 2016 with updates
06 Jul 2016 AA Total exemption full accounts made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
08 Jul 2015 AA Total exemption full accounts made up to 30 September 2014
17 Dec 2014 AD01 Registered office address changed from 2 Park Avenue Hawarden Deeside Clwyd CH5 3HZ to Unit 27 Garden City Industrial Estate Sealand Avenue Deeside Flintshire CH5 2HW on 17 December 2014
18 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted