T C SMITH ROOFING CONTRACTORS LIMITED - FAREHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-04-17 View Report
Accounts. Accounts type total exemption full. 2022-12-13 View Report
Confirmation statement. Statement with updates. 2022-04-04 View Report
Accounts. Accounts type total exemption full. 2021-12-15 View Report
Confirmation statement. Statement with updates. 2021-04-09 View Report
Accounts. Accounts type total exemption full. 2020-12-15 View Report
Confirmation statement. Statement with updates. 2020-03-26 View Report
Accounts. Accounts type total exemption full. 2019-12-19 View Report
Confirmation statement. Statement with updates. 2019-04-05 View Report
Accounts. Accounts type total exemption full. 2018-10-11 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type total exemption full. 2017-11-27 View Report
Officers. Termination date: 2017-09-28. Officer name: Kt Accountants Ltd. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Officers. Appointment date: 2016-04-06. Officer name: Mrs Jane Emma Smith. 2016-11-23 View Report
Accounts. Accounts type total exemption small. 2016-11-21 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Capital. Capital allotment shares. 2016-01-05 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Officers. Officer name: Kt Accountants Ltd. Change date: 2015-07-30. 2015-09-23 View Report
Address. Old address: The Old Surgery the Drove High Street Southwick Hampshire PO17 6EB. New address: Castle Farm Barn North Denmead Road Southwick Fareham Hampshire PO17 6EX. Change date: 2015-09-23. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-04-09 View Report
Accounts. Accounts type total exemption small. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-04-23 View Report
Accounts. Accounts type total exemption small. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-04-15 View Report
Accounts. Accounts type total exemption small. 2012-12-03 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Address. Change date: 2012-04-16. Old address: 145a Havant Road, Drayton Portsmouth Hampshire PO6 2AA. 2012-04-16 View Report
Officers. Officer name: Kt Accountants Ltd. 2012-04-16 View Report
Officers. Officer name: Jacks Potter & Co Ltd. 2012-04-15 View Report
Accounts. Accounts type total exemption small. 2011-12-08 View Report
Annual return. With made up date full list shareholders. 2011-04-20 View Report
Accounts. Accounts type total exemption small. 2010-07-19 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Change date: 2009-10-02. Officer name: Jacks Potter & Co Ltd. 2010-04-21 View Report
Officers. Officer name: Trevor Colin Smith. Change date: 2009-10-02. 2010-04-21 View Report
Accounts. Accounts type total exemption small. 2010-01-07 View Report
Annual return. Legacy. 2009-04-17 View Report
Accounts. Accounts type total exemption small. 2009-01-15 View Report
Annual return. Legacy. 2008-04-23 View Report
Officers. Description: New director appointed. 2007-04-16 View Report
Officers. Description: New secretary appointed. 2007-04-02 View Report
Officers. Description: Secretary resigned. 2007-03-23 View Report
Officers. Description: Director resigned. 2007-03-23 View Report
Incorporation. Incorporation company. 2007-03-23 View Report