Download leads from Nexok and grow your business. Find out more

Roofstyle Limited

Documents

Total Documents155
Total Pages781

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates
7 August 2023Total exemption full accounts made up to 31 December 2022
6 December 2022Confirmation statement made on 3 December 2022 with no updates
20 September 2022Total exemption full accounts made up to 31 December 2021
9 August 2022Appointment of Mr Luke Paul Jones as a director on 9 August 2022
15 December 2021Confirmation statement made on 3 December 2021 with no updates
6 October 2021Registered office address changed from 18 Alder Coppice Sedgley Dudley West Midlands DY3 3RP to Brook House Moss Grove Kingswinford West Midlands DY6 9HS on 6 October 2021
6 October 2021Change of details for Roofstyle Assets Limited as a person with significant control on 6 October 2021
6 October 2021Secretary's details changed for Mrs Lynda Andrea Jones on 6 October 2021
6 October 2021Director's details changed for Mr Paul Bryan Jones on 6 October 2021
6 October 2021Director's details changed for Mrs Lynda Andrea Jones on 6 October 2021
20 July 2021Total exemption full accounts made up to 31 December 2020
10 December 2020Confirmation statement made on 3 December 2020 with updates
9 September 2020Total exemption full accounts made up to 31 December 2019
4 December 2019Confirmation statement made on 3 December 2019 with updates
23 September 2019Total exemption full accounts made up to 31 December 2018
13 December 2018Confirmation statement made on 3 December 2018 with updates
20 July 2018Total exemption full accounts made up to 31 December 2017
12 December 2017Confirmation statement made on 3 December 2017 with updates
12 December 2017Confirmation statement made on 3 December 2017 with updates
23 August 2017Unaudited abridged accounts made up to 31 December 2016
23 August 2017Unaudited abridged accounts made up to 31 December 2016
13 January 2017Confirmation statement made on 3 December 2016 with updates
13 January 2017Confirmation statement made on 3 December 2016 with updates
12 April 2016Total exemption small company accounts made up to 31 December 2015
12 April 2016Total exemption small company accounts made up to 31 December 2015
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 6
27 March 2015Total exemption small company accounts made up to 31 December 2014
27 March 2015Total exemption small company accounts made up to 31 December 2014
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 6
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 6
12 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 6
2 September 2014Total exemption small company accounts made up to 31 December 2013
2 September 2014Total exemption small company accounts made up to 31 December 2013
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6
11 July 2013Total exemption small company accounts made up to 31 December 2012
11 July 2013Total exemption small company accounts made up to 31 December 2012
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
17 December 2012Annual return made up to 3 December 2012 with a full list of shareholders
13 August 2012Total exemption small company accounts made up to 31 December 2011
13 August 2012Total exemption small company accounts made up to 31 December 2011
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 3 December 2011 with a full list of shareholders
3 October 2011Total exemption small company accounts made up to 31 December 2010
3 October 2011Total exemption small company accounts made up to 31 December 2010
14 April 2011Registered office address changed from Unit 28 Spring Road Ind Est Ettingshall Wolverhampton West Midlands WV4 6UB on 14 April 2011
14 April 2011Registered office address changed from Unit 28 Spring Road Ind Est Ettingshall Wolverhampton West Midlands WV4 6UB on 14 April 2011
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
13 January 2011Annual return made up to 3 December 2010 with a full list of shareholders
8 June 2010Total exemption small company accounts made up to 31 December 2009
8 June 2010Total exemption small company accounts made up to 31 December 2009
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
5 January 2010Secretary's details changed for Lynda Andrea Jones on 3 December 2009
5 January 2010Secretary's details changed for Lynda Andrea Jones on 3 December 2009
5 January 2010Director's details changed for Paul Bryan Jones on 3 December 2009
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Mrs Lynda Andrea Jones on 3 December 2009
5 January 2010Director's details changed for Mrs Lynda Andrea Jones on 3 December 2009
5 January 2010Director's details changed for Mrs Lynda Andrea Jones on 3 December 2009
5 January 2010Secretary's details changed for Lynda Andrea Jones on 3 December 2009
5 January 2010Director's details changed for Paul Bryan Jones on 3 December 2009
5 January 2010Annual return made up to 3 December 2009 with a full list of shareholders
5 January 2010Director's details changed for Paul Bryan Jones on 3 December 2009
9 September 2009Total exemption small company accounts made up to 31 December 2008
9 September 2009Total exemption small company accounts made up to 31 December 2008
8 December 2008Return made up to 03/12/08; full list of members
8 December 2008Return made up to 03/12/08; full list of members
28 August 2008Total exemption small company accounts made up to 31 December 2007
28 August 2008Total exemption small company accounts made up to 31 December 2007
22 July 2008Ad 18/07/08\gbp si 3@1=3\gbp ic 3/6\
22 July 2008Ad 18/07/08\gbp si 3@1=3\gbp ic 3/6\
5 December 2007Return made up to 03/12/07; full list of members
5 December 2007Return made up to 03/12/07; full list of members
8 September 2007Total exemption small company accounts made up to 31 December 2006
8 September 2007Total exemption small company accounts made up to 31 December 2006
5 December 2006Return made up to 03/12/06; full list of members
5 December 2006Return made up to 03/12/06; full list of members
23 October 2006Total exemption small company accounts made up to 31 December 2005
23 October 2006Total exemption small company accounts made up to 31 December 2005
13 September 2006Registered office changed on 13/09/06 from: 12 johnson street, woodcross coseley wolverhampton west midlands WV14 9RL
13 September 2006Registered office changed on 13/09/06 from: 12 johnson street, woodcross coseley wolverhampton west midlands WV14 9RL
15 December 2005Return made up to 03/12/05; full list of members
15 December 2005Registered office changed on 15/12/05 from: 4A bull ring sedgley dudley west midlands DY3 1RU
15 December 2005Return made up to 03/12/05; full list of members
15 December 2005Registered office changed on 15/12/05 from: 4A bull ring sedgley dudley west midlands DY3 1RU
15 June 2005Total exemption small company accounts made up to 31 December 2004
15 June 2005Total exemption small company accounts made up to 31 December 2004
16 December 2004Return made up to 03/12/04; full list of members
16 December 2004Return made up to 03/12/04; full list of members
18 May 2004Total exemption small company accounts made up to 31 December 2003
18 May 2004Total exemption small company accounts made up to 31 December 2003
11 December 2003Return made up to 03/12/03; full list of members
11 December 2003Return made up to 03/12/03; full list of members
2 October 2003Total exemption small company accounts made up to 31 December 2002
2 October 2003Total exemption small company accounts made up to 31 December 2002
9 January 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
9 January 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 September 2002New director appointed
23 September 2002New director appointed
4 September 2002Total exemption small company accounts made up to 31 December 2001
4 September 2002Total exemption small company accounts made up to 31 December 2001
29 August 2002Registered office changed on 29/08/02 from: 39 northway sedgley dudley west midlands DY3 3PR
29 August 2002Registered office changed on 29/08/02 from: 39 northway sedgley dudley west midlands DY3 3PR
5 February 2002Director resigned
5 February 2002Director resigned
28 December 2001Ad 07/12/01--------- £ si 1@1=1 £ ic 3/4
28 December 2001Ad 07/12/01--------- £ si 1@1=1 £ ic 3/4
11 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
11 December 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
24 July 2001Total exemption small company accounts made up to 31 December 2000
24 July 2001Total exemption small company accounts made up to 31 December 2000
29 December 2000Return made up to 03/12/00; full list of members
29 December 2000Return made up to 03/12/00; full list of members
12 May 2000Accounts for a small company made up to 31 December 1999
12 May 2000Accounts for a small company made up to 31 December 1999
7 January 2000Return made up to 03/12/99; full list of members
7 January 2000Return made up to 03/12/99; full list of members
23 June 1999Accounts for a small company made up to 31 December 1998
23 June 1999Accounts for a small company made up to 31 December 1998
22 December 1998Director's particulars changed
22 December 1998Return made up to 03/12/98; full list of members
22 December 1998Director's particulars changed
22 December 1998Return made up to 03/12/98; full list of members
14 August 1998Accounts for a small company made up to 31 December 1997
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
14 August 1998Accounts for a small company made up to 31 December 1997
14 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
21 May 1998New secretary appointed
21 May 1998New secretary appointed
21 May 1998Registered office changed on 21/05/98 from: marlborough house holly walk leamington spa warwickshire CV32 4JA
21 May 1998Secretary resigned
21 May 1998Registered office changed on 21/05/98 from: marlborough house holly walk leamington spa warwickshire CV32 4JA
21 May 1998Secretary resigned
16 January 1998Return made up to 03/12/97; full list of members
16 January 1998Return made up to 03/12/97; full list of members
28 July 1997Full accounts made up to 31 December 1996
28 July 1997Return made up to 03/12/96; full list of members
28 July 1997Return made up to 03/12/96; full list of members
28 July 1997Full accounts made up to 31 December 1996
9 May 1996Full accounts made up to 31 December 1995
9 May 1996Full accounts made up to 31 December 1995
19 April 1996Company name changed normal roofing LIMITED\certificate issued on 22/04/96
19 April 1996Company name changed normal roofing LIMITED\certificate issued on 22/04/96
11 January 1996Return made up to 03/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
11 January 1996Return made up to 03/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 March 1995Full accounts made up to 31 December 1994
27 March 1995Full accounts made up to 31 December 1994
3 December 1991Incorporation
3 December 1991Incorporation
Sign up now to grow your client base. Plans & Pricing