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 |