- Company Overview for THE ROOFING CORPORATION LIMITED (09074928)
- Filing history for THE ROOFING CORPORATION LIMITED (09074928)
- People for THE ROOFING CORPORATION LIMITED (09074928)
- More for THE ROOFING CORPORATION LIMITED (09074928)
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) |
---|---|---|---|
29 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
27 Sep 2023 | PSC04 | Change of details for Mr Christopher Miller as a person with significant control on 27 September 2023 | |
27 Sep 2023 | PSC07 | Cessation of Danielle May Miller as a person with significant control on 27 September 2023 | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Mar 2023 | TM01 | Termination of appointment of Danielle May Miller as a director on 6 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
09 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Dec 2019 | PSC01 | Notification of Christopher Miller as a person with significant control on 1 August 2017 | |
10 Dec 2019 | PSC04 | Change of details for Mrs Danielle May Miller as a person with significant control on 1 August 2018 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
19 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
06 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Jan 2018 | CH01 | Director's details changed for Mr Christopher Miller on 2 January 2018 | |
02 Jan 2018 | CH01 | Director's details changed for Mrs Danielle May Miller on 2 January 2018 | |
02 Jan 2018 | AD01 | Registered office address changed from Keepers Cottage Caistor Road Swallow Market Rasen LN7 6DL to Unit 1 400 Cromwell Road Grimsby DN31 2BN on 2 January 2018 | |
31 Aug 2017 | CH01 | Director's details changed for Miss Danielle May Miller on 30 August 2017 |