- Company Overview for ROOKSMEADE LIMITED (02721371)
- Filing history for ROOKSMEADE LIMITED (02721371)
- People for ROOKSMEADE LIMITED (02721371)
- More for ROOKSMEADE LIMITED (02721371)
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 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
16 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
03 Sep 2014 | TM01 | Termination of appointment of Richard Frederick Hewat-Jaboor as a director on 3 July 2014 | |
15 Jul 2014 | AD01 | Registered office address changed from 4, High Street, Wem, Shropshire. SY4 5AA to 34 High Street Wem Shrewsbury Shropshire SY4 5DG on 15 July 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jun 2013 | AR01 | Annual return made up to 8 June 2013 with full list of shareholders | |
15 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 8 June 2012 with full list of shareholders | |
13 Jun 2012 | AP01 | Appointment of Mr Dennis Williams as a director | |
09 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 8 June 2011 with full list of shareholders | |
01 Mar 2011 | AR01 | Annual return made up to 8 June 2010 with full list of shareholders | |
01 Mar 2011 | CH01 | Director's details changed for Geoffrey Albert Stokes on 1 October 2009 | |
01 Mar 2011 | CH01 | Director's details changed for Mrs Sheila Evans on 1 October 2009 | |
01 Mar 2011 | CH01 | Director's details changed for Mr John Basil Cornish on 1 October 2009 | |
23 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2011 | AR01 | Annual return made up to 8 June 2009 with full list of shareholders | |
15 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |