Span Roofing Contractors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £459,527 | -38.30% |
Employees | £44 | +9.09% |
Total assets | £354,168 | +33.96% |
STAMP ROOFING CONTRACTORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 04042406 |
Record last updated | Friday, September 9, 2016 8:05:40 PM UTC |
Official Address | Sunnyside Industrial Estate Road North Weston Super Mare Somerset Bs233pz Weston-Super-Mare South There are 2 companies registered at this street |
Locality | Weston-Super-Mare South |
Region | North Somerset, England |
Postal Code | BS233PZ |
Sector | roof |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control |  |
Registry | Aug 28, 2014 | Annual return |  |
Financials | Aug 28, 2014 | Annual accounts |  |
Financials | Aug 9, 2013 | Annual accounts 4042... |  |
Registry | Aug 1, 2013 | Annual return |  |
Registry | Dec 23, 2012 | Resignation of 5 people: one Felt Roofer, one Felt Fixer, one Estimator, one Nominee Secretary, one Secretary (a man) and one Director (a man) |  |
Financials | Sep 10, 2012 | Annual accounts |  |
Registry | Jul 31, 2012 | Annual return |  |
Registry | Aug 1, 2011 | Annual return 4042... |  |
Registry | Aug 1, 2011 | Change of particulars for director |  |
Financials | Jun 8, 2011 | Annual accounts |  |
Registry | Jul 27, 2010 | Annual return |  |
Financials | Apr 14, 2010 | Annual accounts |  |
Registry | Aug 6, 2009 | Annual return |  |
Financials | Apr 5, 2009 | Annual accounts |  |
Registry | Sep 17, 2008 | Annual return |  |
Registry | Sep 17, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Sep 17, 2008 | Notice of change of directors or secretaries or in their particulars 4042... |  |
Financials | Apr 18, 2008 | Annual accounts |  |
Registry | Aug 14, 2007 | Annual return |  |
Financials | Apr 16, 2007 | Annual accounts |  |
Registry | Aug 15, 2006 | Annual return |  |
Financials | May 31, 2006 | Annual accounts |  |
Financials | Nov 4, 2005 | Annual accounts 4042... |  |
Registry | Aug 10, 2005 | Register of members |  |
Registry | Aug 10, 2005 | Annual return |  |
Registry | Aug 3, 2004 | Annual return 4042... |  |
Financials | May 14, 2004 | Annual accounts |  |
Registry | Oct 16, 2003 | Change in situation or address of registered office |  |
Registry | Aug 13, 2003 | Annual return |  |
Financials | Jul 8, 2003 | Annual accounts |  |
Registry | Aug 15, 2002 | Annual return |  |
Financials | Jun 2, 2002 | Annual accounts |  |
Registry | Aug 24, 2001 | Annual return |  |
Registry | Feb 24, 2001 | Particulars of a mortgage or charge |  |
Registry | Feb 5, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 31, 2001 | Change of name certificate |  |
Registry | Jan 31, 2001 | Company name change |  |
Registry | Jan 24, 2001 | Change of accounting reference date |  |
Registry | Aug 1, 2000 | Written elective resolution |  |
Registry | Jul 28, 2000 | Resignation of a secretary |  |