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

Steve Mansell Roofing Limited

Documents

Total Documents102
Total Pages525

Filing History

12 June 2020Confirmation statement made on 12 February 2020 with no updates
2 March 2020Micro company accounts made up to 31 October 2019
12 February 2019Confirmation statement made on 12 February 2019 with updates
12 February 2019Micro company accounts made up to 31 October 2018
6 February 2019Termination of appointment of Karen Mansell as a secretary on 1 February 2019
10 October 2018Confirmation statement made on 31 July 2018 with no updates
4 July 2018Micro company accounts made up to 31 October 2017
1 August 2017Confirmation statement made on 31 July 2017 with no updates
1 August 2017Confirmation statement made on 31 July 2017 with no updates
14 July 2017Total exemption small company accounts made up to 31 October 2016
14 July 2017Total exemption small company accounts made up to 31 October 2016
19 August 2016Confirmation statement made on 31 July 2016 with updates
19 August 2016Confirmation statement made on 31 July 2016 with updates
26 July 2016Total exemption small company accounts made up to 31 October 2015
26 July 2016Total exemption small company accounts made up to 31 October 2015
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
18 June 2015Total exemption full accounts made up to 31 October 2014
18 June 2015Total exemption full accounts made up to 31 October 2014
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
11 August 2014Total exemption full accounts made up to 31 October 2013
11 August 2014Total exemption full accounts made up to 31 October 2013
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
5 August 2013Total exemption full accounts made up to 31 October 2012
5 August 2013Total exemption full accounts made up to 31 October 2012
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
2 August 2012Total exemption full accounts made up to 31 October 2011
2 August 2012Total exemption full accounts made up to 31 October 2011
11 October 2011Annual return made up to 31 July 2011 with a full list of shareholders
11 October 2011Annual return made up to 31 July 2011 with a full list of shareholders
2 August 2011Total exemption full accounts made up to 31 October 2010
2 August 2011Total exemption full accounts made up to 31 October 2010
11 December 2010Compulsory strike-off action has been discontinued
11 December 2010Compulsory strike-off action has been discontinued
10 December 2010Annual return made up to 31 July 2010 with a full list of shareholders
10 December 2010Director's details changed for Steven Mansell on 1 June 2010
10 December 2010Annual return made up to 31 July 2010 with a full list of shareholders
10 December 2010Director's details changed for Steven Mansell on 1 June 2010
10 December 2010Director's details changed for Steven Mansell on 1 June 2010
30 November 2010First Gazette notice for compulsory strike-off
30 November 2010First Gazette notice for compulsory strike-off
6 August 2010Total exemption full accounts made up to 31 October 2009
6 August 2010Total exemption full accounts made up to 31 October 2009
1 December 2009Compulsory strike-off action has been discontinued
1 December 2009Compulsory strike-off action has been discontinued
30 November 2009Annual return made up to 31 July 2009 with a full list of shareholders
30 November 2009Annual return made up to 31 July 2009 with a full list of shareholders
24 November 2009First Gazette notice for compulsory strike-off
24 November 2009First Gazette notice for compulsory strike-off
24 August 2009Total exemption full accounts made up to 31 October 2008
24 August 2009Total exemption full accounts made up to 31 October 2008
19 February 2009Return made up to 31/07/08; full list of members
19 February 2009Return made up to 31/07/08; full list of members
21 August 2008Total exemption full accounts made up to 31 October 2007
21 August 2008Total exemption full accounts made up to 31 October 2007
12 November 2007Return made up to 31/07/07; no change of members
12 November 2007Return made up to 31/07/07; no change of members
13 August 2007Total exemption full accounts made up to 31 October 2006
13 August 2007Total exemption full accounts made up to 31 October 2006
18 October 2006Return made up to 31/07/06; full list of members
18 October 2006Return made up to 31/07/06; full list of members
6 July 2006Total exemption full accounts made up to 31 October 2005
6 July 2006Total exemption full accounts made up to 31 October 2005
23 August 2005Return made up to 31/07/05; full list of members
23 August 2005Return made up to 31/07/05; full list of members
23 July 2005Amended accounts made up to 31 October 2003
23 July 2005Total exemption full accounts made up to 31 October 2004
23 July 2005Total exemption full accounts made up to 31 October 2004
23 July 2005Amended accounts made up to 31 October 2003
25 August 2004Return made up to 31/07/04; full list of members
25 August 2004Return made up to 31/07/04; full list of members
30 July 2004Total exemption full accounts made up to 31 October 2003
30 July 2004Total exemption full accounts made up to 31 October 2003
21 August 2003Return made up to 31/07/03; full list of members
21 August 2003Return made up to 31/07/03; full list of members
29 May 2003Total exemption full accounts made up to 31 October 2002
29 May 2003Accounting reference date extended from 31/07/02 to 31/10/02
29 May 2003Total exemption full accounts made up to 31 October 2002
29 May 2003Accounting reference date extended from 31/07/02 to 31/10/02
30 August 2002Return made up to 31/07/02; full list of members
30 August 2002Return made up to 31/07/02; full list of members
22 October 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2
22 October 2001New director appointed
22 October 2001New director appointed
22 October 2001New secretary appointed
22 October 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2
22 October 2001Registered office changed on 22/10/01 from: 6 winckley square preston PR1 3JJ
22 October 2001Registered office changed on 22/10/01 from: 6 winckley square preston PR1 3JJ
22 October 2001New secretary appointed
3 October 2001Company name changed calderhurst LTD\certificate issued on 03/10/01
3 October 2001Company name changed calderhurst LTD\certificate issued on 03/10/01
21 August 2001Secretary resigned
21 August 2001Director resigned
21 August 2001Director resigned
21 August 2001Registered office changed on 21/08/01 from: 39A leicester road salford manchester lancashire M7 4AS
21 August 2001Secretary resigned
21 August 2001Registered office changed on 21/08/01 from: 39A leicester road salford manchester lancashire M7 4AS
31 July 2001Incorporation
31 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed