Supalite Tiled Roof Systems Ltd was setup in 2009. There are 5 directors listed as Colquhoun, Nina, Watters, Alan James, Watters, David, Hacking, Steven Lee, Kelly, Janice Georgina for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLQUHOUN, Nina | 19 March 2015 | - | 1 |
WATTERS, Alan James | 19 March 2015 | - | 1 |
WATTERS, David | 11 June 2009 | - | 1 |
HACKING, Steven Lee | 19 March 2015 | 19 March 2015 | 1 |
KELLY, Janice Georgina | 01 September 2012 | 29 September 2014 | 1 |
Document Type | Date | |
---|---|---|
SH10 - Notice of particulars of variation of rights attached to shares | 13 August 2020 | |
RESOLUTIONS - N/A | 23 July 2020 | |
MA - Memorandum and Articles | 23 July 2020 | |
CS01 - N/A | 12 June 2020 | |
RP04CS01 - N/A | 23 December 2019 | |
AA - Annual Accounts | 21 November 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 05 November 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 July 2018 | |
SH01 - Return of Allotment of shares | 19 July 2018 | |
RESOLUTIONS - N/A | 18 July 2018 | |
CC04 - Statement of companies objects | 18 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
TM01 - Termination of appointment of director | 28 June 2018 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 16 May 2018 | |
RP04CS01 - N/A | 01 November 2017 | |
PSC02 - N/A | 06 October 2017 | |
PSC07 - N/A | 06 October 2017 | |
CS01 - N/A | 15 June 2017 | |
AA - Annual Accounts | 08 March 2017 | |
CH01 - Change of particulars for director | 25 October 2016 | |
AR01 - Annual Return | 22 June 2016 | |
MR04 - N/A | 26 February 2016 | |
CH01 - Change of particulars for director | 19 February 2016 | |
CH01 - Change of particulars for director | 18 February 2016 | |
CH01 - Change of particulars for director | 18 February 2016 | |
AP01 - Appointment of director | 14 January 2016 | |
RP04 - N/A | 06 January 2016 | |
AA - Annual Accounts | 06 January 2016 | |
CH01 - Change of particulars for director | 04 November 2015 | |
AD01 - Change of registered office address | 04 November 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AA - Annual Accounts | 26 May 2015 | |
CERTNM - Change of name certificate | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
TM01 - Termination of appointment of director | 06 October 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AD01 - Change of registered office address | 21 November 2013 | |
CH01 - Change of particulars for director | 11 November 2013 | |
CH01 - Change of particulars for director | 11 November 2013 | |
AR01 - Annual Return | 21 June 2013 | |
AP01 - Appointment of director | 21 June 2013 | |
AA - Annual Accounts | 23 May 2013 | |
MG01 - Particulars of a mortgage or charge | 16 April 2013 | |
AR01 - Annual Return | 11 June 2012 | |
AA - Annual Accounts | 24 May 2012 | |
CERTNM - Change of name certificate | 19 July 2011 | |
CONNOT - N/A | 19 July 2011 | |
AR01 - Annual Return | 17 June 2011 | |
AA - Annual Accounts | 08 March 2011 | |
RESOLUTIONS - N/A | 21 September 2010 | |
CONNOT - N/A | 21 September 2010 | |
AA01 - Change of accounting reference date | 20 September 2010 | |
AR01 - Annual Return | 18 June 2010 | |
CH01 - Change of particulars for director | 18 June 2010 | |
NEWINC - New incorporation documents | 11 June 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 April 2013 | Fully Satisfied |
N/A |