Advanced company searchLink opens in new window

ALL METAL ROOFING LIMITED

Company number 04987403

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)
06 Mar 2018 CH01 Director's details changed for Mr Tim Coakley on 6 March 2018
01 Mar 2018 MR01 Registration of charge 049874030003, created on 1 March 2018
08 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
03 Jul 2017 AA Unaudited abridged accounts made up to 31 March 2017
28 Apr 2017 AP01 Appointment of Mrs Peta Naomi Mills as a director on 6 April 2017
28 Apr 2017 AP01 Appointment of Mr Mark Howard as a director on 6 April 2017
21 Apr 2017 TM01 Termination of appointment of Matthew James Coleman as a director on 31 March 2017
08 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
13 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Sep 2016 AP01 Appointment of Mr Lewis Robert Cushney as a director on 15 September 2016
24 Mar 2016 AP01 Appointment of Mr Tim Coakley as a director on 23 March 2016
08 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AD01 Registered office address changed from 500 High Road Woodford Green Essex IG8 0PB England to 500 High Road Woodford Green Essex IG8 0PN on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from High Meadows Linnet Drive Westcott Aylesbury HP18 0PB to 500 High Road Woodford Green Essex IG8 0PN on 17 April 2015
03 Mar 2015 AP01 Appointment of Mr Matthew James Coleman as a director on 3 March 2015
08 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
11 Nov 2014 AP03 Appointment of Mrs Justine Dawn Shanahan as a secretary on 11 November 2014
11 Nov 2014 TM02 Termination of appointment of Richard Shanahan as a secretary on 11 November 2014
17 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
08 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Apr 2014 SH06 Cancellation of shares. Statement of capital on 28 April 2014
  • GBP 20
28 Apr 2014 SH03 Purchase of own shares.
07 Feb 2014 TM01 Termination of appointment of Leonard Goodwin as a director
07 Feb 2014 TM01 Termination of appointment of Peter Flood as a director