STUART KEITH ROOFING COMPANY LIMITED

03474184
15 LODGE VALE EAST WELLOW ROMSEY SO51 6AU

Documents

Documents
Date Category Description Pages
14 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2023 accounts Annual Accounts 4 Buy now
20 Feb 2023 accounts Annual Accounts 5 Buy now
14 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 5 Buy now
16 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 5 Buy now
27 Jan 2020 accounts Annual Accounts 5 Buy now
12 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2019 accounts Annual Accounts 4 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2017 accounts Annual Accounts 4 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Aug 2016 accounts Annual Accounts 7 Buy now
26 Feb 2016 accounts Annual Accounts 7 Buy now
18 Dec 2015 annual-return Annual Return 9 Buy now
26 Feb 2015 accounts Annual Accounts 4 Buy now
18 Dec 2014 annual-return Annual Return 9 Buy now
13 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2013 annual-return Annual Return 9 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
17 Jan 2013 accounts Annual Accounts 6 Buy now
03 Dec 2012 annual-return Annual Return 9 Buy now
28 Feb 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 9 Buy now
05 Jan 2011 accounts Annual Accounts 6 Buy now
02 Dec 2010 annual-return Annual Return 9 Buy now
11 Feb 2010 accounts Annual Accounts 6 Buy now
16 Dec 2009 annual-return Annual Return 8 Buy now
15 Dec 2009 address Move Registers To Sail Company 1 Buy now
15 Dec 2009 address Change Sail Address Company 1 Buy now
14 Jan 2009 accounts Annual Accounts 7 Buy now
08 Dec 2008 annual-return Return made up to 01/12/08; full list of members 5 Buy now
14 Feb 2008 annual-return Return made up to 01/12/07; no change of members 2 Buy now
06 Feb 2008 accounts Annual Accounts 7 Buy now
17 Jan 2007 accounts Annual Accounts 7 Buy now
13 Dec 2006 annual-return Return made up to 01/12/06; full list of members 7 Buy now
03 Nov 2006 resolution Resolution 1 Buy now
03 Nov 2006 capital £ ic 85/80 31/07/06 £ sr 5@1=5 1 Buy now
09 Jan 2006 accounts Annual Accounts 7 Buy now
02 Dec 2005 annual-return Return made up to 01/12/05; full list of members 5 Buy now
14 Oct 2005 resolution Resolution 1 Buy now
14 Oct 2005 capital £ ic 90/85 31/07/05 £ sr 5@1=5 1 Buy now
25 Feb 2005 accounts Annual Accounts 7 Buy now
22 Dec 2004 annual-return Return made up to 01/12/04; full list of members 7 Buy now
16 Dec 2004 capital £ ic 95/90 31/07/04 £ sr 5@1=5 1 Buy now
16 Dec 2004 resolution Resolution 1 Buy now
22 Nov 2004 resolution Resolution 1 Buy now
17 Apr 2004 officers Director's particulars changed 1 Buy now
16 Feb 2004 accounts Annual Accounts 6 Buy now
12 Feb 2004 officers New secretary appointed;new director appointed 2 Buy now
31 Jan 2004 annual-return Return made up to 01/12/03; full list of members 7 Buy now
31 Jan 2004 capital £ ic 100/95 30/09/03 £ sr 5@1=5 1 Buy now
31 Jan 2004 resolution Resolution 1 Buy now
21 Jan 2004 officers Director resigned 1 Buy now
21 Jan 2004 officers Director resigned 1 Buy now
30 Dec 2002 accounts Annual Accounts 16 Buy now
13 Dec 2002 annual-return Return made up to 01/12/02; full list of members 9 Buy now
03 Jan 2002 accounts Annual Accounts 15 Buy now
28 Dec 2001 annual-return Return made up to 01/12/01; full list of members 7 Buy now
14 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
26 Jan 2001 address Registered office changed on 26/01/01 from: 16 irvine place trumps green road virginia water surrey GU25 4DQ 1 Buy now
26 Jan 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jan 2001 officers Director's particulars changed 1 Buy now
08 Jan 2001 annual-return Return made up to 01/12/00; full list of members 6 Buy now
15 Dec 2000 accounts Annual Accounts 14 Buy now
22 May 2000 resolution Resolution 1 Buy now
21 Jan 2000 annual-return Return made up to 01/12/99; full list of members 6 Buy now
01 Oct 1999 accounts Annual Accounts 13 Buy now
29 Jan 1999 annual-return Return made up to 01/12/98; full list of members 11 Buy now
10 Sep 1998 officers New director appointed 2 Buy now
10 Sep 1998 officers New director appointed 2 Buy now
27 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
24 May 1998 officers New secretary appointed;new director appointed 2 Buy now
24 May 1998 officers New director appointed 2 Buy now
19 May 1998 officers Director resigned 1 Buy now
19 May 1998 officers Secretary resigned 1 Buy now
19 May 1998 capital Ad 01/04/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
19 May 1998 address Location of register of members 1 Buy now
19 May 1998 accounts Accounting reference date extended from 31/12/98 to 31/05/99 1 Buy now
19 May 1998 address Registered office changed on 19/05/98 from: grenville court britwell road burnham bucks. SL1 8DF 1 Buy now
01 Dec 1997 incorporation Incorporation Company 16 Buy now