- Company Overview for ROSKEL CONTRACTS LIMITED (00925981)
- Filing history for ROSKEL CONTRACTS LIMITED (00925981)
- People for ROSKEL CONTRACTS LIMITED (00925981)
- Charges for ROSKEL CONTRACTS LIMITED (00925981)
- More for ROSKEL CONTRACTS LIMITED (00925981)
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) |
---|---|---|---|
13 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
29 Mar 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
16 Mar 2017 | AA | Full accounts made up to 31 December 2016 | |
24 Aug 2016 | AP01 | Appointment of Mr Rick Francis Spinelli as a director on 1 August 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
09 Mar 2016 | AA | Accounts for a medium company made up to 31 December 2015 | |
25 Nov 2015 | CH01 | Director's details changed for Mr Anthony Graham Partridge on 20 November 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
12 Mar 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
06 Jan 2015 | AP01 | Appointment of Mr Mark Justin Perrott as a director on 1 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Ian James Horton as a director on 1 January 2015 | |
06 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
20 Mar 2014 | AD01 | Registered office address changed from Suite 1a Old Bank House 50 St Johns Close Knowle, Solihull West Midlands B93 0JU on 20 March 2014 | |
11 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 6 June 2013 with full list of shareholders | |
02 Apr 2013 | TM01 | Termination of appointment of Christopher Jordan as a director | |
02 Apr 2013 | TM02 | Termination of appointment of Christopher Jordan as a secretary | |
27 Feb 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 6 June 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 6 June 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Mr Anthony Graham Partridge on 21 April 2011 | |
05 May 2011 | TM01 | Termination of appointment of Brian Partridge as a director | |
03 Mar 2011 | AA | Full accounts made up to 31 December 2010 |