EXTREME ROOFING LIMITED

06693040
LIVERMORE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AW

Documents

Documents
Date Category Description Pages
30 Jun 2024 accounts Annual Accounts 3 Buy now
24 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
14 Jun 2023 accounts Annual Accounts 8 Buy now
13 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2022 accounts Annual Accounts 8 Buy now
18 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2022 gazette Gazette Notice Compulsory 1 Buy now
23 Jun 2021 accounts Annual Accounts 9 Buy now
13 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 8 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 8 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 8 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 3 Buy now
06 Oct 2015 annual-return Annual Return 4 Buy now
05 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2015 accounts Annual Accounts 3 Buy now
10 Nov 2014 annual-return Annual Return 4 Buy now
10 Nov 2014 officers Change of particulars for corporate secretary (Westbury Business Services Limited) 1 Buy now
19 Jun 2014 accounts Annual Accounts 3 Buy now
11 Sep 2013 annual-return Annual Return 4 Buy now
17 May 2013 accounts Annual Accounts 3 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Sep 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 accounts Annual Accounts 4 Buy now
08 Dec 2011 annual-return Annual Return 4 Buy now
08 Dec 2011 officers Appointment of corporate secretary (Westbury Business Services Limited) 2 Buy now
07 Dec 2011 officers Termination of appointment of secretary (Rapid Business Services Limited) 1 Buy now
21 Jul 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Sep 2010 annual-return Annual Return 4 Buy now
14 Sep 2010 officers Change of particulars for corporate secretary (Rapid Business Services Limited) 2 Buy now
28 May 2010 accounts Annual Accounts 4 Buy now
05 May 2010 officers Change of particulars for director (Mrs Shelley Macdonald) 2 Buy now
05 May 2010 officers Change of particulars for director (Mr Scott Macdonald) 2 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
11 Sep 2009 capital Ad 10/09/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
18 Sep 2008 officers Director appointed mr scott macdonald 1 Buy now
18 Sep 2008 officers Director appointed mrs shelley macdonald 1 Buy now
18 Sep 2008 officers Appointment terminated director marriotts directors LIMITED 1 Buy now
09 Sep 2008 incorporation Incorporation Company 16 Buy now