Advanced company searchLink opens in new window

BRADFORD ROOFING CONTRACTORS LIMITED

Company number 01033595

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2018 LIQ MISC INSOLVENCY:re resignation of supervisor approved by creditors
30 Jan 2018 AA Total exemption full accounts made up to 31 December 2016
12 Oct 2017 CH03 Secretary's details changed for Winifred Ann Cleminson on 5 October 2017
12 Oct 2017 CH01 Director's details changed for Winifred Ann Cleminson on 5 October 2017
03 Aug 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2017
03 Oct 2016 AD01 Registered office address changed from The Old Coal Yard 82a Wyke Lane Wyke Bradford BD12 9BA to Crantock Narrow Lane Harden Bingley West Yorkshire BD16 1HX on 3 October 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2016
05 Aug 2016 MR04 Satisfaction of charge 3 in full
05 Aug 2016 MR04 Satisfaction of charge 2 in full
05 Aug 2016 MR04 Satisfaction of charge 010335950006 in full
09 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 200
03 Dec 2015 CH01 Director's details changed for Dominic Andrew Cleminson on 3 December 2015
11 Nov 2015 TM01 Termination of appointment of Martin Paul Cleminson as a director on 6 August 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
11 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 200
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
24 Aug 2013 MR04 Satisfaction of charge 5 in full
09 Aug 2013 SH08 Change of share class name or designation
09 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2013 CC04 Statement of company's objects
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 200
06 Jul 2013 MR01 Registration of charge 010335950006