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)
22 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 230,218
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
  • RES15 ‐ Change company name resolution on 2011-11-10
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