Advanced company searchLink opens in new window

G.R.M. ROOFING COMPANY LIMITED

Company number 02053433

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)
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
29 Jun 2023 PSC05 Change of details for G.R.M. Roofing Company (Holdings) Limited as a person with significant control on 29 June 2023
29 Jun 2023 CH03 Secretary's details changed for Mrs Josephine Barnett on 29 June 2023
27 Jun 2023 AD01 Registered office address changed from Unit 4 Commerce Way Whitehall Industrial Estate Colchester Essex CO2 8HR to Unit 1 Moat Farm Business Centre Turkey Cock Lane Stanway Colchester Essex CO3 8nd on 27 June 2023
05 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with updates
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
24 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
07 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 9 November 2019 with updates
13 Nov 2019 CH01 Director's details changed for Mr Scott Hudson on 6 April 2019
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
10 Dec 2018 MR01 Registration of charge 020534330002, created on 6 December 2018
09 Nov 2018 CS01 Confirmation statement made on 9 November 2018 with updates
01 Mar 2018 PSC02 Notification of G.R.M. Roofing Company (Holdings) Limited as a person with significant control on 27 February 2018
01 Mar 2018 PSC07 Cessation of Glenn Minter as a person with significant control on 27 February 2018
01 Mar 2018 TM01 Termination of appointment of Glenn Minter as a director on 27 February 2018
01 Mar 2018 AP01 Appointment of Mr Scott Hudson as a director on 27 February 2018
29 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
03 Jan 2018 CH01 Director's details changed for Mr Glenn Minter on 1 January 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
02 Jan 2018 CH03 Secretary's details changed for Mrs Josephine Barnett on 1 January 2018
02 Jan 2018 CH01 Director's details changed for Mr Glen Minter on 31 December 2017