RED ROOFS MIDLANDS LIMITED

28 Market Place, Grantham, NG31 6LR, Lincolnshire
StatusACTIVE
Company No.08312991
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

RED ROOFS MIDLANDS LIMITED is an active private limited company with number 08312991. It was incorporated 11 years, 6 months, 17 days ago, on 29 November 2012. The company address is 28 Market Place, Grantham, NG31 6LR, Lincolnshire.



Company Fillings

Legacy

Date: 21 Mar 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Capital

Type: SH19

Date: 2024-03-21

Capital : 33 GBP

Documents

View document PDF

Legacy

Date: 21 Mar 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/03/24

Documents

View document PDF

Resolution

Date: 21 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2024

Action Date: 11 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Guy Daniel

Appointment date: 2024-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Apr 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 11 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-10

Officer name: Ms Pamela Anne Cannell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2022

Action Date: 10 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Thea Jane Hood

Appointment date: 2022-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Thea Jane Hood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2022

Action Date: 11 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2021

Action Date: 07 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-07

Psc name: Michael George Daniel

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Holly Elizabeth Daniel

Notification date: 2021-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Guy Daniel

Termination date: 2021-01-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of director appointment with name

Date: 05 Mar 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mrs Holly, Elizabeth Daniel

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-30

Officer name: Ms Holly Elizabeth Daniel

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Michael George Daniel

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael George Daniel

Termination date: 2020-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 17 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-17

Officer name: Stephen Barbalaco Sanavio

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-16

Officer name: Jill Sage

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 26 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-26

Officer name: Mr Roger Guy Daniel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-08

Officer name: Mr Stephen Barbalaco Sanavio

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael George Daniel

Change date: 2019-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mrs Margaret Jean Daniel

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-10

Officer name: Mr Michael George Daniel

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-10

Officer name: Michael George Daniel

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Sharon Gatus

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-15

Officer name: Deena Calvert

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-12

Officer name: Mr Roger Guy Daniel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-06

Officer name: Ms Deena Calvert

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-30

Officer name: Ms Jill Sage

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jill Sage

Appointment date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-06

Officer name: Ms Deena Calvert

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2018

Action Date: 19 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Cotman

Termination date: 2018-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mrs Sharon Gatus

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-28

Officer name: Mr Roger Guy Daniel

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-01

Capital : 34 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Cotman

Appointment date: 2017-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2017

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-14

Officer name: Mrs Thea Jane Hood

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2016

Action Date: 14 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-14

Officer name: Roger Guy Daniel

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2016

Action Date: 06 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-06

Charge number: 083129910001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2014

Action Date: 02 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-02

New address: 28 Market Place Grantham Lincolnshire NG31 6LR

Old address: 14 London Road Newark Nottinghamshire NG24 1TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jul 2013

Action Date: 16 Jul 2013

Category: Address

Type: AD01

Old address: Bexons 24 Rectory Road West Bridgford Nottingham NG1 6BG England

Change date: 2013-07-16

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-11-30

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANIV LTD

BUSINESS PARTNERS UNIT 19 THE MANOR,TUR LANGTON,LE8 0PJ

Number:09526229
Status:ACTIVE
Category:Private Limited Company

CHANDLER ROOFING LTD

93 LENTONS LANE LENTONS LANE,COVENTRY,CV2 1NY

Number:08867352
Status:ACTIVE
Category:Private Limited Company

EXPRESS LUBRICANTS LIMITED

21 PEREGRINE PLACE,NORTHAMPTON,NN4 0SL

Number:02446669
Status:LIQUIDATION
Category:Private Limited Company

K W BUILDERS LIMITED

UNIT 9 GEMINI BUSINESS PARK,LEEDS,LS7 3JB

Number:04675407
Status:ACTIVE
Category:Private Limited Company

PACIFISM LTD

STATION HOUSE, CONNAUGHT ROAD,WOKING,GU24 0ER

Number:11343218
Status:ACTIVE
Category:Private Limited Company

THE CHEESE ROOM ROCHESTER LIMITED

74 HIGH STREET,ROCHESTER,ME1 1JY

Number:10744051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source