- Company Overview for ROTHWELL & ROBERTSON LIMITED (01291866)
- Filing history for ROTHWELL & ROBERTSON LIMITED (01291866)
- People for ROTHWELL & ROBERTSON LIMITED (01291866)
- Charges for ROTHWELL & ROBERTSON LIMITED (01291866)
- More for ROTHWELL & ROBERTSON LIMITED (01291866)
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) |
---|---|---|---|
10 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Feb 2024 | PSC05 | Change of details for The Bull Beaumaris Limited as a person with significant control on 3 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 29 December 2023 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024 | |
22 Nov 2023 | MA | Memorandum and Articles of Association | |
22 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2023 | TM01 | Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023 | |
25 Oct 2023 | AP01 | Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023 | |
25 Aug 2023 | AA | Accounts for a small company made up to 1 January 2023 | |
09 Aug 2023 | AA01 | Previous accounting period shortened from 13 October 2023 to 31 December 2022 | |
21 Jul 2023 | AA | Total exemption full accounts made up to 13 October 2022 | |
16 May 2023 | MR01 | Registration of charge 012918660015, created on 5 May 2023 | |
15 May 2023 | MR01 | Registration of charge 012918660014, created on 5 May 2023 | |
12 May 2023 | MR01 | Registration of charge 012918660013, created on 5 May 2023 | |
16 Mar 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 13 October 2022 | |
16 Mar 2023 | MR04 | Satisfaction of charge 9 in full | |
16 Mar 2023 | MR04 | Satisfaction of charge 8 in full | |
16 Mar 2023 | MR04 | Satisfaction of charge 10 in full | |
16 Mar 2023 | MR04 | Satisfaction of charge 11 in full | |
07 Mar 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
16 Dec 2022 | AP01 | Appointment of Ms Louise Jane Stewart as a director on 1 December 2022 | |
10 Nov 2022 | PSC02 | Notification of The Bull Beaumaris Limited as a person with significant control on 14 October 2022 | |
09 Nov 2022 | PSC07 | Cessation of David Ian Robertson as a person with significant control on 14 October 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Ye Olde Bulls Head Inn Castle Street Beaumaris Anglesey LL58 8AP to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 8 November 2022 |