M&R ROOFING SPECIALISTS LTD
Status | ACTIVE |
Company No. | 08486787 |
Category | Private Limited Company |
Incorporated | 12 Apr 2013 |
Age | 11 years, 1 month, 23 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 10 May 2023
Category: Gazette
Type: DISS40
Documents
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
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
Dissolved compulsory strike off suspended
Date: 05 Aug 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Feb 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Gazette filings brought up to date
Date: 18 Apr 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Rooney
Documents
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
Capital allotment shares
Date: 26 Apr 2013
Action Date: 12 Apr 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-04-12
Documents
Appoint person director company with name
Date: 26 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mevap Rustemi
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
30 LAMERTON ROAD,READING,RG2 8AS
Number: | 09471299 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PHOENIX HOUSE 2-8 LONDON ROAD,MAIDSTONE,ME16 8PZ
Number: | OC412062 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |