Advanced company searchLink opens in new window

REPUTABLE ROOFING LIMITED

Company number 09262451

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)
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
23 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
24 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
20 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-08
05 May 2021 AD01 Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ England to 590 Green Lanes London N13 5RY on 5 May 2021
16 Dec 2020 CH01 Director's details changed for Mr Sonny James on 16 December 2020
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
07 Jun 2018 AA Micro company accounts made up to 31 October 2017
17 Nov 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
11 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
31 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Oct 2016 AD01 Registered office address changed from First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 14 October 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 AD01 Registered office address changed from First Floor, Block a, Eagle Point the Runway South Ruislip HA4 6SE United Kingdom to First Floor, Unit 3 the Metro Centre Dwight Road Watford WD18 9HG on 28 October 2015
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 100