- Company Overview for ROCHEM FYREWASH LTD (01699760)
- Filing history for ROCHEM FYREWASH LTD (01699760)
- People for ROCHEM FYREWASH LTD (01699760)
- Charges for ROCHEM FYREWASH LTD (01699760)
- More for ROCHEM FYREWASH LTD (01699760)
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) |
---|---|---|---|
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Jul 2016 | MR04 | Satisfaction of charge 016997600005 in full | |
13 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
07 Jun 2016 | AUD | Auditor's resignation | |
01 Jun 2016 | AP01 | Appointment of Mr Martin Dale Howarth as a director on 31 May 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Peter Edmund James Mcdermott as a director on 31 May 2016 | |
15 Apr 2016 | MR01 | Registration of charge 016997600005, created on 1 April 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Sep 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
02 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Sep 2014 | AD01 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 5-6 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB on 26 September 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
05 Sep 2014 | AD02 | Register inspection address has been changed from Unit 11 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB England to 5-6 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB | |
04 Feb 2014 | MR01 | Registration of charge 016997600004 | |
18 Dec 2013 | MR01 | Registration of charge 016997600003 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
05 Sep 2012 | CH03 | Secretary's details changed for Magali Green on 17 August 2011 | |
14 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
14 Sep 2011 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2011 | AD02 | Register inspection address has been changed | |
09 Jun 2011 | AA | Full accounts made up to 31 December 2010 |