ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED
Company number 04327190
- Company Overview for ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED (04327190)
- Filing history for ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED (04327190)
- People for ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED (04327190)
- Charges for ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED (04327190)
- More for ROOFLINK INDUSTRIAL & COMMERCIAL LIMITED (04327190)
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) |
---|---|---|---|
21 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 8 December 2022 with no updates | |
17 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 8 December 2021 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
25 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Dec 2019 | CS01 | Confirmation statement made on 8 December 2019 with updates | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with updates | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with updates | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
09 Dec 2016 | CH03 | Secretary's details changed for Mr Martin James Lloyd on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Norman George Hudson on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Martin James Lloyd on 8 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Michael John Hockley on 8 December 2016 | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
17 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
04 Aug 2014 | AD01 | Registered office address changed from 57 London Road Enfield Middlesex EN2 6SW to Nicholas House River Front Enfield Middlesex EN1 3FG on 4 August 2014 |