Advanced company searchLink opens in new window

RONWOOD LIMITED

Company number 03260587

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)
04 Nov 2016 CS01 Confirmation statement made on 8 October 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
25 Jun 2015 AP01 Appointment of Mr Naresh Patel as a director on 15 June 2015
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
22 Aug 2014 TM01 Termination of appointment of Suresh Bhailalbhai Patel as a director on 12 August 2014
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
31 Oct 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
13 Nov 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
24 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
03 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
15 Feb 2010 AR01 Annual return made up to 8 October 2009 with full list of shareholders
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2009 AD01 Registered office address changed from 506 Kingsbury Road London NW9 9HE on 7 December 2009
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
31 Oct 2008 363a Return made up to 08/10/08; full list of members
30 Oct 2008 288b Appointment terminated secretary suresh patel
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007