M&R ROOFING SPECIALISTS LTD

14 Tolworth Rise South, Surbiton, KT5 9NN, England
StatusACTIVE
Company No.08486787
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

M&R ROOFING SPECIALISTS LTD is an active private limited company with number 08486787. It was incorporated 11 years, 1 month, 23 days ago, on 12 April 2013. The company address is 14 Tolworth Rise South, Surbiton, KT5 9NN, England.



Company Fillings

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mevaip Rustemi

Termination date: 2024-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2024

Action Date: 09 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-09

Psc name: Mevaip Rustemi

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Certificate change of name company

Date: 11 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m&r roofing & paving experts LTD\certificate issued on 11/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 10 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: Unit 104 the Light Box 111 Power Road London W4 5PY England

Change date: 2023-05-09

New address: 14 Tolworth Rise South Surbiton KT5 9NN

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Aug 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-25

Old address: 84 Uxbridge Road London W13 8RA England

New address: Unit 104 the Light Box 111 Power Road London W4 5PY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mevaip Rustemi

Change date: 2019-04-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mevaip Rustemi

Change date: 2019-04-25

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mevaip Rustemi

Change date: 2019-04-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Mevaip Rustemi

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 03 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mevap Rustemi

Change date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Rooney

Termination date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-14

New address: 84 Uxbridge Road London W13 8RA

Old address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Margaret Rooney

Change date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 14 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m & r block paving specialist LIMITED\certificate issued on 14/04/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Address

Type: AD01

New address: First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG

Change date: 2015-02-20

Old address: Eagle Point the Runway Ruislip Middlesex HA4 6SE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2014

Action Date: 23 May 2014

Category: Address

Type: AD01

Old address: First Floor, Block a the Runway Ruislip Middlesex HA4 6SE England

Change date: 2014-05-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mevap Rustemi

Change date: 2014-05-23

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Rooney

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Apr 2014

Action Date: 11 Apr 2014

Category: Address

Type: AD01

Old address: Spendale House the Runway Ruislip Middlesex HA4 6SE United Kingdom

Change date: 2014-04-11

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2013

Action Date: 12 Apr 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-04-12

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mevap Rustemi

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARS HOTSPOT LIMITED

30 LAMERTON ROAD,READING,RG2 8AS

Number:09471299
Status:ACTIVE
Category:Private Limited Company

GNF PROPERTIES LTD

4 SADDLEBACK WAY,FLEET,GU51 2US

Number:09218972
Status:ACTIVE
Category:Private Limited Company

MARTIN ALLEN (TRAINING & CONSULTANCY) LTD

12 PRINCESS MARY'S ROAD,ADDLESTONE,KT15 2XB

Number:05757748
Status:ACTIVE
Category:Private Limited Company

PARENTA PARTNERS LLP

PHOENIX HOUSE 2-8 LONDON ROAD,MAIDSTONE,ME16 8PZ

Number:OC412062
Status:ACTIVE
Category:Limited Liability Partnership

SIMBA DESIGNS LTD

148 CLAYMORE,HEMEL HEMPSTEAD,HP2 6LR

Number:11784517
Status:ACTIVE
Category:Private Limited Company

STATION GARAGE (BISHOPS STORTFORD) LIMITED

GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG

Number:07162999
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