ADL ROOFING DISTRIBUTORS LTD - LIVERPOOL


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-29 View Report
Confirmation statement. Statement with no updates. 2023-06-06 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Address. Change date: 2022-11-07. Old address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX England. New address: C/O Lonsdale & Marsh 509 - 510 Cotton Exchange Bixteth Street Liverpool L3 9LQ. 2022-11-07 View Report
Confirmation statement. Statement with no updates. 2022-05-31 View Report
Accounts. Accounts type total exemption full. 2022-01-27 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type total exemption full. 2021-04-26 View Report
Confirmation statement. Statement with updates. 2020-06-30 View Report
Accounts. Accounts type total exemption full. 2020-03-30 View Report
Confirmation statement. Statement with updates. 2019-06-05 View Report
Accounts. Accounts type total exemption full. 2019-03-27 View Report
Confirmation statement. Statement with updates. 2018-06-08 View Report
Officers. Officer name: Mr Derek Lowe. Change date: 2018-05-26. 2018-06-08 View Report
Officers. Officer name: Mr Andrew Justin Mark Lowe. Change date: 2018-05-26. 2018-06-08 View Report
Officers. Officer name: Mrs Rebecca Louise Pennington. Change date: 2018-05-26. 2018-06-08 View Report
Persons with significant control. Psc name: Mr Derek Lowe. Change date: 2018-05-26. 2018-06-08 View Report
Persons with significant control. Change date: 2018-05-26. Psc name: Mr Andrew Justin Mark Lowe. 2018-06-08 View Report
Accounts. Accounts type total exemption full. 2017-12-12 View Report
Confirmation statement. Statement with updates. 2017-06-01 View Report
Accounts. Accounts type total exemption small. 2017-03-31 View Report
Annual return. With made up date full list shareholders. 2016-07-27 View Report
Capital. Capital allotment shares. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Address. New address: C/O Lonsdale & Marsh 7th Floor, Cotton House Old Hall Street Liverpool L3 9TX. Change date: 2015-11-17. Old address: C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG. 2015-11-17 View Report
Annual return. With made up date full list shareholders. 2015-06-01 View Report
Accounts. Accounts type total exemption small. 2014-12-05 View Report
Annual return. With made up date full list shareholders. 2014-06-02 View Report
Accounts. Accounts type total exemption small. 2014-04-07 View Report
Annual return. With made up date full list shareholders. 2013-05-29 View Report
Officers. Change date: 2013-05-26. Officer name: Mr Derek Lowe. 2013-05-29 View Report
Officers. Officer name: Mr Andrew Justin Mark Lowe. Change date: 2013-05-26. 2013-05-29 View Report
Officers. Officer name: Mrs Rebecca Louise Pennington. 2013-05-08 View Report
Officers. Officer name: Derek Lowe. 2013-05-02 View Report
Accounts. Accounts type total exemption small. 2013-04-04 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type dormant. 2012-01-30 View Report
Annual return. With made up date full list shareholders. 2011-06-09 View Report
Address. Change date: 2011-06-09. Old address: C/O C/O Lonsdale & Marsh Fifth Floor Orleans House Edmund Street Liverpool L3 9NG. 2011-06-09 View Report
Accounts. Change account reference date company current extended. 2010-12-14 View Report
Accounts. Change account reference date company current shortened. 2010-08-19 View Report
Address. Old address: Unit 1 Diamond Bus Park Rainford Industrial Estate Rainford St Helens WA11 8LU England. Change date: 2010-08-19. 2010-08-19 View Report
Incorporation. Incorporation company. 2010-05-26 View Report