RAVEN ROOFING AND BUILDING SUPPLIES LIMITED
Company number 01176915
- Company Overview for RAVEN ROOFING AND BUILDING SUPPLIES LIMITED (01176915)
- Filing history for RAVEN ROOFING AND BUILDING SUPPLIES LIMITED (01176915)
- People for RAVEN ROOFING AND BUILDING SUPPLIES LIMITED (01176915)
- Charges for RAVEN ROOFING AND BUILDING SUPPLIES LIMITED (01176915)
- More for RAVEN ROOFING AND BUILDING SUPPLIES LIMITED (01176915)
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) |
---|---|---|---|
18 Sep 2017 | CH03 | Secretary's details changed for Mark William Applebee on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Andrew Nicholas Morris on 18 September 2017 | |
18 Sep 2017 | CH01 | Director's details changed for Mark William Applebee on 18 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with no updates | |
13 Oct 2016 | AA | Full accounts made up to 31 May 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
06 Nov 2015 | AA | Full accounts made up to 31 May 2015 | |
01 Oct 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
|
|
16 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
07 Oct 2014 | AA | Full accounts made up to 31 May 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
04 Nov 2013 | AA | Full accounts made up to 31 May 2013 | |
17 Sep 2013 | AD01 | Registered office address changed from Applemor House Campbell Road Twickenham Middlesex TW2 5BY on 17 September 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
06 Dec 2012 | AA | Full accounts made up to 31 May 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Dec 2011 | AA |
Full accounts made up to 31 May 2011
|
|
11 Oct 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
13 Dec 2010 | AA | Full accounts made up to 31 May 2010 | |
30 Nov 2010 | AP01 | Appointment of Mr Adrian John Tansley as a director | |
08 Sep 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
08 Sep 2010 | CH01 | Director's details changed for Andrew Nicholas Morris on 5 September 2010 | |
20 Dec 2009 | AA | Full accounts made up to 31 May 2009 | |
09 Sep 2009 | 363a | Return made up to 05/09/09; full list of members |