R & D FIBRE GLASS ROOFING LIMITED
Status | ACTIVE |
Company No. | 07507619 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
R & D FIBRE GLASS ROOFING LIMITED is an active private limited company with number 07507619. It was incorporated 13 years, 4 months, 5 days ago, on 27 January 2011. The company address is 97 Common Road 97 Common Road, Wolverhampton, WV5 0LW, England.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Nov 2023
Action Date: 30 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-30
Old address: 81 Tempest Street Wolverhampton WV2 1AA England
New address: 97 Common Road Wombourne Wolverhampton WV5 0LW
Documents
Confirmation statement with no updates
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 12 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Address
Type: AD01
Old address: 71 Tempest Street Wolverhampton WV2 1AA England
Change date: 2021-10-06
New address: 81 Tempest Street Wolverhampton WV2 1AA
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type unaudited abridged
Date: 13 May 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2019
Action Date: 30 Nov 2019
Category: Address
Type: AD01
New address: 71 Tempest Street Wolverhampton WV2 1AA
Old address: C/O Brotherton Accountants 166 Easemore Road Redditch Worcestershire B98 8HE England
Change date: 2019-11-30
Documents
Accounts with accounts type unaudited abridged
Date: 26 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change person director company with change date
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-15
Officer name: Danny Jones-Kattri
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-15
Psc name: Danny Jones-Kattri
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2018
Action Date: 05 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-05
New address: C/O Brotherton Accountants 166 Easemore Road Redditch Worcestershire B98 8HE
Old address: 28 York Crescent Wednesbury West Midlands WS10 9JJ
Documents
Termination director company with name termination date
Date: 09 Jul 2018
Action Date: 01 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-01
Officer name: Rinder Kattri
Documents
Cessation of a person with significant control
Date: 09 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rinder Kattri
Cessation date: 2018-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Some Companies
TIPTOES DAY NURSERY 49 GORTON ROAD,HULL,HU10 6LU
Number: | 06049843 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE FARM,PITCHCOMBE,GL2 9EE
Number: | 05209857 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLYTHE WOOD,NORTHWOOD,HA6 3ET
Number: | 01210805 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 4 EARLS COURT,GRANGEMOUTH,FK3 8ZE
Number: | SC569928 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WATERDALE ROAD,WOLVERHAMPTON,WV3 9DY
Number: | 08215499 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALIENT MANAGEMENT CONSULTING LTD
51 STANLEY ROAD,NORTHWOOD,HA6 1RH
Number: | 10790059 |
Status: | ACTIVE |
Category: | Private Limited Company |