(CS01) Confirmation statement with no updates 2023/04/12
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed m&r roofing & paving experts LTDcertificate issued on 11/05/23
filed on: 11th, May 2023
| change of name
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/04/12
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/05/09. New Address: 14 Tolworth Rise South Surbiton KT5 9NN. Previous address: Unit 104 the Light Box 111 Power Road London W4 5PY England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/12
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/06/25. New Address: Unit 104 the Light Box 111 Power Road London W4 5PY. Previous address: 84 Uxbridge Road London W13 8RA England
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/04/12
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/04/12
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/04/25
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/25 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/01
filed on: 15th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/01 director's details were changed
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/02/26
filed on: 26th, February 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 11th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/04/12
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 17th, April 2018
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/04/12
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016/04/01 director's details were changed
filed on: 28th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/04/01 - the day director's appointment was terminated
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/04/30
filed on: 11th, August 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return drawn up to 2016/04/12 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/10/14. New Address: 84 Uxbridge Road London W13 8RA. Previous address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG
filed on: 14th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 10th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/04/12 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/03/31 director's details were changed
filed on: 18th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed m & r block paving specialist LIMITEDcertificate issued on 14/04/15
filed on: 14th, April 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/02/20. New Address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG. Previous address: Eagle Point the Runway Ruislip Middlesex HA4 6SE
filed on: 20th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 13th, August 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014/05/23 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/23 from First Floor, Block a the Runway Ruislip Middlesex HA4 6SE England
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/04/12 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/05/23
capital
|
|
(AP01) New director appointment on 2014/04/11.
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/04/11 from Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom
filed on: 11th, April 2014
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/04/12
filed on: 26th, April 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2013/04/26.
filed on: 26th, April 2013
| officers
|
Free Download
(3 pages)
|
(TM01) 2013/04/18 - the day director's appointment was terminated
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2013
| incorporation
|
Free Download
(36 pages)
|