- Company Overview for ROMAR INNOVATE LIMITED (02129067)
- Filing history for ROMAR INNOVATE LIMITED (02129067)
- People for ROMAR INNOVATE LIMITED (02129067)
- Charges for ROMAR INNOVATE LIMITED (02129067)
- More for ROMAR INNOVATE LIMITED (02129067)
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) |
---|---|---|---|
01 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with no updates | |
14 Dec 2016 | AA01 | Current accounting period shortened from 30 May 2017 to 31 December 2016 | |
01 Dec 2016 | AD01 | Registered office address changed from Ivy Mill Main St Hensingham Whitehaven Cumbria CA28 8TP to C/O Ann Flannery Unit 2 Leconfield Industrial Estate Cleator Moor CA25 5QB on 1 December 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Kerry Ann Cairns as a director on 2 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Gareth Parr as a director on 2 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Daniel Dalzell Rowlands as a director on 2 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Linda Rowlands as a director on 2 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Howard Andrew Smith as a director on 2 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Declan O'donnell as a director on 2 November 2016 | |
16 Nov 2016 | AP03 | Appointment of Ann Flannery as a secretary on 2 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Grattan Boylan as a director on 2 November 2016 | |
16 Nov 2016 | TM02 | Termination of appointment of Daniel Rowlands as a secretary on 2 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of Margaret Johnstone as a director on 2 November 2016 | |
16 Nov 2016 | TM01 | Termination of appointment of John Dalzell Rowlands as a director on 2 November 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
25 Jan 2016 | AP01 | Appointment of Margaret Johnstone as a director on 1 December 2015 | |
28 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
14 May 2015 | AA01 | Current accounting period extended from 30 November 2014 to 30 May 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
11 Aug 2014 | TM01 | Termination of appointment of Jane Ann Ellison as a director on 19 July 2014 | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Oct 2013 | AR01 |
Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|