Advanced company searchLink opens in new window

ROEMHELD UK LTD

Company number 01941520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jan 2019 PSC07 Cessation of Hans Joachim Molka as a person with significant control on 9 January 2019
22 Aug 2018 PSC01 Notification of Hans Joachim Molka as a person with significant control on 6 April 2016
27 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
16 Apr 2018 AA Accounts for a small company made up to 31 December 2017
14 Jul 2017 PSC08 Notification of a person with significant control statement
29 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with no updates
21 Apr 2017 AA Accounts for a small company made up to 31 December 2016
13 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 160,000
12 May 2016 AA Accounts for a small company made up to 31 December 2015
10 Feb 2016 AP01 Appointment of Mr Andreas Herbert Wenig as a director on 1 January 2016
01 Feb 2016 TM01 Termination of appointment of Andreas Herbert Wenig as a director on 31 December 2015
01 Feb 2016 TM01 Termination of appointment of William John Neal as a director on 31 December 2015
16 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 160,000
17 May 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 160,000
20 Dec 2013 AD01 Registered office address changed from Rubery House the Avenue Rubery Birmingham West Midlands B45 9AL on 20 December 2013
18 Jul 2013 AP01 Appointment of Mr Terence Peter O'neill as a director
27 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
23 Apr 2013 AA Accounts for a small company made up to 31 December 2012
03 Apr 2013 CH01 Director's details changed for Mr William John Neal on 3 April 2013
03 Apr 2013 CH03 Secretary's details changed for Ms Jennifer Neal on 3 April 2013
26 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
14 May 2012 AA Accounts for a small company made up to 31 December 2011
21 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities