SEYMOUR ROOFING (CONTRACTING) LIMITED - NORTH SOMERSET


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-23 View Report
Accounts. Accounts type total exemption full. 2023-02-14 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type total exemption full. 2022-02-28 View Report
Persons with significant control. Notification date: 2021-09-08. Psc name: Seymour Roofing (Holdings) Limited. 2021-09-08 View Report
Persons with significant control. Cessation date: 2021-09-08. Psc name: Christopher Richard Brees. 2021-09-08 View Report
Confirmation statement. Statement with no updates. 2021-05-20 View Report
Accounts. Accounts type total exemption full. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Officers. Termination date: 2020-03-09. Officer name: Brian Brees. 2020-05-28 View Report
Accounts. Accounts type total exemption full. 2020-03-16 View Report
Confirmation statement. Statement with no updates. 2019-05-30 View Report
Accounts. Accounts type total exemption full. 2019-03-12 View Report
Confirmation statement. Statement with no updates. 2018-06-14 View Report
Officers. Appointment date: 2018-03-19. Officer name: Miss Jenifer Alison Brees. 2018-03-28 View Report
Officers. Officer name: Mrs Ann Christine Davies. Appointment date: 2018-03-19. 2018-03-28 View Report
Accounts. Accounts type total exemption full. 2018-01-23 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Accounts. Accounts type total exemption small. 2016-11-11 View Report
Annual return. With made up date full list shareholders. 2016-05-20 View Report
Officers. Officer name: Margaret Anita Bees. Change date: 2010-06-06. 2016-05-20 View Report
Accounts. Accounts type total exemption small. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-06-05 View Report
Accounts. Accounts type total exemption small. 2013-11-21 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2012-12-11 View Report
Annual return. With made up date full list shareholders. 2012-05-23 View Report
Accounts. Accounts type total exemption full. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type total exemption full. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-06-22 View Report
Accounts. Accounts type total exemption full. 2010-01-07 View Report
Annual return. Legacy. 2009-05-18 View Report
Accounts. Accounts type full. 2008-11-05 View Report
Accounts. Accounts type full. 2008-08-04 View Report
Annual return. Legacy. 2008-06-02 View Report
Annual return. Legacy. 2007-05-11 View Report
Officers. Description: Director's particulars changed. 2007-05-11 View Report
Accounts. Accounts type full. 2006-10-26 View Report
Annual return. Legacy. 2006-05-17 View Report
Accounts. Accounts type full. 2005-11-21 View Report
Annual return. Legacy. 2005-06-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2005-01-26 View Report
Accounts. Legacy. 2004-09-15 View Report
Officers. Description: New secretary appointed. 2004-06-14 View Report
Officers. Description: Secretary resigned. 2004-06-14 View Report
Officers. Description: New director appointed. 2004-05-26 View Report
Officers. Description: New director appointed. 2004-05-26 View Report