- Company Overview for ROTORK MIDLAND LIMITED (02819224)
- Filing history for ROTORK MIDLAND LIMITED (02819224)
- People for ROTORK MIDLAND LIMITED (02819224)
- Charges for ROTORK MIDLAND LIMITED (02819224)
- More for ROTORK MIDLAND LIMITED (02819224)
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
|
|
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
|
|
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
|
|
07 Jul 2014 | CONNOT | Change of name notice |