Advanced company searchLink opens in new window

ROTORK MIDLAND LIMITED

Company number 02819224

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)
28 Jun 2019 AP03 Appointment of Mrs Helen Barrett-Hague as a secretary on 14 June 2019
20 May 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 TM02 Termination of appointment of Stephen Rhys Jones as a secretary on 2 August 2018
20 Aug 2018 AP03 Appointment of Ms Sarah Parsons as a secretary on 2 August 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
09 Nov 2017 AP01 Appointment of Mr Martin John Burton as a director on 8 November 2017
10 Aug 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 TM01 Termination of appointment of Peter Ian France as a director on 27 July 2017
01 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 230,218
08 Oct 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 230,218
04 Dec 2014 AA Full accounts made up to 31 December 2013
16 Oct 2014 TM01 Termination of appointment of James Spencer Ashworth as a director on 16 October 2014
16 Oct 2014 TM01 Termination of appointment of Kevin David Aston as a director on 16 October 2014
10 Jul 2014 AP03 Appointment of Mr Stephen Rhys Jones as a secretary
10 Jul 2014 TM01 Termination of appointment of Ravi Patel as a director
10 Jul 2014 AP01 Appointment of Mr Jonathan Mark Davis as a director
10 Jul 2014 AP01 Appointment of Mr Peter Ian France as a director
10 Jul 2014 TM02 Termination of appointment of Linda Frawley as a secretary
10 Jul 2014 AD01 Registered office address changed from C/O Xylem Water Services Ltd Viables Estate Jays Close Basingstoke Hants RG22 4BA on 10 July 2014
07 Jul 2014 CERTNM Company name changed xylem flow control LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-07-02
07 Jul 2014 CONNOT Change of name notice