- Company Overview for ROGERSTONE WOODWORKERS LIMITED (00709987)
- Filing history for ROGERSTONE WOODWORKERS LIMITED (00709987)
- People for ROGERSTONE WOODWORKERS LIMITED (00709987)
- Charges for ROGERSTONE WOODWORKERS LIMITED (00709987)
- More for ROGERSTONE WOODWORKERS LIMITED (00709987)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2018 | MR01 | Registration of charge 007099870026, created on 26 October 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
05 Jul 2018 | TM01 | Termination of appointment of Terry John Howell as a director on 25 June 2018 | |
05 Jul 2018 | PSC07 | Cessation of Terry John Howell as a person with significant control on 25 June 2018 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
26 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Jul 2016 | CH01 | Director's details changed for Martin John Howell on 5 July 2016 | |
30 Jun 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
23 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
24 Jul 2013 | CH01 | Director's details changed for Terry John Howell on 24 July 2013 | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Mar 2013 | AD01 | Registered office address changed from 8 Clifton Street, Rogerstone, Newport South Wales NP10 9YU on 19 March 2013 | |
18 Mar 2013 | AUD | Auditor's resignation | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 24 | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 25 | |
29 Jan 2013 | SH03 | Purchase of own shares. | |
08 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:9
|
|
08 Oct 2012 | MG01 |
Duplicate mortgage certificatecharge no:14
|
|
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 13 |