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

C & M Roofing Limited

Documents

Total Documents67
Total Pages266

Filing History

23 October 2020Change of details for Mr Colin Thompson as a person with significant control on 23 October 2020
23 October 2020Secretary's details changed for Mr Colin Thompson on 23 October 2020
23 October 2020Confirmation statement made on 15 October 2020 with no updates
22 May 2020Micro company accounts made up to 31 January 2020
13 January 2020Registration of charge 067885680001, created on 9 January 2020
15 October 2019Confirmation statement made on 15 October 2019 with updates
24 September 2019Confirmation statement made on 10 September 2019 with no updates
8 May 2019Total exemption full accounts made up to 31 January 2019
29 October 2018Total exemption full accounts made up to 31 January 2018
10 September 2018Confirmation statement made on 10 September 2018 with no updates
2 May 2018Appointment of Mr Colin Thompson as a secretary on 31 March 2018
2 May 2018Cessation of Michael Smith as a person with significant control on 31 March 2018
2 May 2018Notification of Colin Thompson as a person with significant control on 31 March 2018
2 May 2018Termination of appointment of Michael Smith as a secretary on 31 March 2018
2 May 2018Termination of appointment of Michael Smith as a director on 31 March 2018
6 November 2017Confirmation statement made on 6 November 2017 with no updates
6 November 2017Confirmation statement made on 6 November 2017 with no updates
10 August 2017Total exemption full accounts made up to 31 January 2017
10 August 2017Total exemption full accounts made up to 31 January 2017
21 November 2016Confirmation statement made on 21 November 2016 with updates
21 November 2016Confirmation statement made on 21 November 2016 with updates
14 October 2016Total exemption small company accounts made up to 31 January 2016
14 October 2016Total exemption small company accounts made up to 31 January 2016
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
21 December 2015Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
8 September 2015Total exemption small company accounts made up to 31 January 2015
8 September 2015Total exemption small company accounts made up to 31 January 2015
23 January 2015Registered office address changed from C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ to 15 Chapel Fold Bradford West Yorkshire BD6 1RS on 23 January 2015
23 January 2015Registered office address changed from C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ to 15 Chapel Fold Bradford West Yorkshire BD6 1RS on 23 January 2015
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
14 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
15 October 2014Accounts for a dormant company made up to 31 January 2014
15 October 2014Accounts for a dormant company made up to 31 January 2014
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
18 October 2013Accounts for a dormant company made up to 31 January 2013
18 October 2013Accounts for a dormant company made up to 31 January 2013
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
18 January 2013Annual return made up to 12 January 2013 with a full list of shareholders
12 September 2012Accounts for a dormant company made up to 31 January 2012
12 September 2012Accounts for a dormant company made up to 31 January 2012
25 April 2012Registered office address changed from 28 Victoria Avenue Harrogate HG1 5PR on 25 April 2012
25 April 2012Registered office address changed from 28 Victoria Avenue Harrogate HG1 5PR on 25 April 2012
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
12 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
10 November 2011Accounts for a dormant company made up to 31 January 2011
10 November 2011Accounts for a dormant company made up to 31 January 2011
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
21 January 2011Annual return made up to 12 January 2011 with a full list of shareholders
9 September 2010Accounts for a dormant company made up to 31 January 2010
9 September 2010Accounts for a dormant company made up to 31 January 2010
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
12 January 2010Director's details changed for Michael Smith on 12 January 2010
12 January 2010Director's details changed for Colin Thompson on 12 January 2010
12 January 2010Director's details changed for Michael Smith on 12 January 2010
12 January 2010Director's details changed for Colin Thompson on 12 January 2010
14 August 2009Director appointed colin thompson
14 August 2009Director and secretary appointed michael smith
14 August 2009Director appointed colin thompson
14 August 2009Director and secretary appointed michael smith
26 May 2009Ad 10/05/09-10/05/09\gbp si 1@1=1\gbp ic 1/2\
26 May 2009Ad 10/05/09-10/05/09\gbp si 1@1=1\gbp ic 1/2\
13 January 2009Appointment terminated director yomtov jacobs
13 January 2009Appointment terminated director yomtov jacobs
12 January 2009Incorporation
12 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing