- Company Overview for RONWOOD LIMITED (03260587)
- Filing history for RONWOOD LIMITED (03260587)
- People for RONWOOD LIMITED (03260587)
- Charges for RONWOOD LIMITED (03260587)
- More for RONWOOD LIMITED (03260587)
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
|
|
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
|
|
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
|
|
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 |