- 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) |
---|---|---|---|
22 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
02 Dec 2013 | TM01 | Termination of appointment of Carl Sheldon as a director | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
09 Jul 2013 | AP01 | Appointment of Mr Kevin David Aston as a director | |
20 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
20 May 2013 | AD01 | Registered office address changed from C/O C/O Water Process Ltd Viables Estate Jays Close Basingstoke Hampshire RG22 4BA England on 20 May 2013 | |
16 May 2013 | TM01 | Termination of appointment of Roger Bartlett as a director | |
02 May 2013 | AP01 | Appointment of Mr James Spencer Ashworth as a director | |
02 May 2013 | AP03 | Appointment of Mrs Linda Margaret Frawley as a secretary | |
02 May 2013 | TM02 | Termination of appointment of Ravi Patel as a secretary | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
18 May 2012 | CH01 | Director's details changed for Ravi Vasant Patel on 18 May 2012 | |
18 May 2012 | CH01 | Director's details changed for Roger James Bartlett on 18 May 2012 | |
18 May 2012 | CH03 | Secretary's details changed for Mr Ravi Vasant Patel on 18 May 2012 | |
09 Dec 2011 | AD01 | Registered office address changed from Itt Jays Close Viables Industrial Estate Basingstoke Hampshire RG22 4BA on 9 December 2011 | |
16 Nov 2011 | CERTNM |
Company name changed itt flow control LIMITED\certificate issued on 16/11/11
|
|
16 Nov 2011 | CONNOT | Change of name notice | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Sep 2011 | AP03 | Appointment of Mr Ravi Vasant Patel as a secretary | |
28 Sep 2011 | TM02 | Termination of appointment of Diana Charnell as a secretary | |
21 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Roger James Bartlett on 1 October 2009 | |
06 Jan 2011 | TM01 | Termination of appointment of Peter Evans as a director |