DANIEL SCOTT ROOFING SUPPLIERS LTD
Company number 10264008
- Company Overview for DANIEL SCOTT ROOFING SUPPLIERS LTD (10264008)
- Filing history for DANIEL SCOTT ROOFING SUPPLIERS LTD (10264008)
- People for DANIEL SCOTT ROOFING SUPPLIERS LTD (10264008)
- More for DANIEL SCOTT ROOFING SUPPLIERS LTD (10264008)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
20 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
24 Aug 2021 | PSC01 | Notification of Daniel Hiller as a person with significant control on 24 August 2021 | |
24 Aug 2021 | PSC09 | Withdrawal of a person with significant control statement on 24 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
04 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
29 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
30 Oct 2019 | AD01 | Registered office address changed from 20 Trevor Grove Stockport SK1 4DZ United Kingdom to 16 Dunvegan Road Hazel Grove Stockport SK7 6BB on 30 October 2019 | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
23 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
27 Oct 2016 | AP01 | Appointment of Ms Joan Carr as a director on 23 October 2016 | |
27 Oct 2016 | TM01 | Termination of appointment of Kim Louise Bradshaw as a director on 23 October 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Daniel Scott Hiller as a director on 8 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Michael Duke as a director on 5 July 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
08 Jul 2016 | AP01 | Appointment of Ms Kim Louise Bradshaw as a director on 8 July 2016 | |
05 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-05
|