Advanced company searchLink opens in new window

GAP ROOFING (MIDLANDS) LIMITED

Company number 07475069

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)
24 Oct 2023 TM01 Termination of appointment of Rebecca Hayes as a director on 24 October 2023
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
22 Oct 2021 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 103
22 Oct 2021 MA Memorandum and Articles of Association
20 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
31 Jul 2021 PSC01 Notification of Rebecca Hayes as a person with significant control on 26 July 2021
31 Jul 2021 PSC04 Change of details for Mr Christopher Douglas as a person with significant control on 26 July 2021
31 Jul 2021 AP01 Appointment of Miss Rebecca Hayes as a director on 26 July 2021
20 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
28 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
28 Jul 2020 PSC07 Cessation of Andrew Stewart Douglas as a person with significant control on 28 July 2020
28 Jul 2020 PSC01 Notification of Christopher Douglas as a person with significant control on 28 July 2020
28 Jul 2020 TM01 Termination of appointment of Andrew Stewart Douglas as a director on 28 July 2020
27 Jul 2020 AP01 Appointment of Mr Christopher Douglas as a director on 27 July 2020
27 Jul 2020 AD01 Registered office address changed from Csh Consulting PO Box 7784 Kettering Northants NN16 6NU England to New Buidling Top Road Osgathorpe Loughborough LE12 9TB on 27 July 2020
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 December 2018
29 Sep 2018 AA Micro company accounts made up to 31 December 2017