Advanced company searchLink opens in new window

ABER ROOF TRUSS LIMITED

Company number 03521094

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)
12 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
15 Nov 2023 AD01 Registered office address changed from Adjacent to Go Kart Site Off Babbage Road Engineers Park Sandycroft Deeside CH5 2QB to Adjacent to Go Kart Site Off Babbage Road Sandycroft Deeside Flintshire CH5 2QD on 15 November 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with updates
10 Mar 2023 SH08 Change of share class name or designation
10 Mar 2023 SH10 Particulars of variation of rights attached to shares
10 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: written consent 31/01/2023
  • RES12 ‐ Resolution of varying share rights or name
03 Sep 2022 MR04 Satisfaction of charge 3 in full
03 Sep 2022 MR04 Satisfaction of charge 1 in full
03 Sep 2022 MR04 Satisfaction of charge 2 in full
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
22 Nov 2021 AP01 Appointment of Mr Christopher Edwards as a director on 2 November 2020
19 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
23 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
17 Feb 2021 TM01 Termination of appointment of Keith Dunbebin as a director on 18 November 2020
27 Jan 2021 SH06 Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 76.00
27 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 Jun 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
12 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
12 Mar 2020 TM01 Termination of appointment of Christopher David Edwards as a director on 29 March 2019
27 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
29 Nov 2018 AA Total exemption full accounts made up to 30 June 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates