- Company Overview for ROL FREDBERGS UK LIMITED (03263686)
- Filing history for ROL FREDBERGS UK LIMITED (03263686)
- People for ROL FREDBERGS UK LIMITED (03263686)
- Charges for ROL FREDBERGS UK LIMITED (03263686)
- More for ROL FREDBERGS UK LIMITED (03263686)
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) |
---|---|---|---|
31 Mar 2014 | AD01 | Registered office address changed from Private Road No 2 Colwick Industrial Estate Nottingham Nottinghamshire NG4 2JR on 31 March 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
17 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
29 Jun 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Apr 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
|
|
28 Feb 2012 | AR01 |
Annual return made up to 31 January 2012 with full list of shareholders
|
|
28 Feb 2012 | ANNOTATION |
Rectified AP03 was removed from the public register on 24/04/2012 as it is invalid or ineffective
|
|
07 Feb 2012 | AP03 | Appointment of Mr Daniel James Pickford as a secretary | |
31 Jan 2012 | TM02 | Termination of appointment of Rosemary Abell as a secretary | |
14 Nov 2011 | TM01 | Termination of appointment of Paul Billyeald as a director | |
15 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Sep 2011 | AP01 | Appointment of Mr Kaj Ingemar Hjelm as a director | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
22 Dec 2010 | MISC | Section 519 | |
30 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
16 Jun 2010 | AP03 | Appointment of Mrs Rosemary Margaret Abell as a secretary | |
26 Apr 2010 | TM02 | Termination of appointment of Michael Bell as a secretary | |
25 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
19 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
19 Jun 2009 | 288b | Appointment terminated director johan hjelm | |
19 Jun 2009 | 288b | Appointment terminated director kaj hjelm | |
07 Jun 2009 | 288b | Appointment terminated director michael dibley | |
02 Apr 2009 | AA | Full accounts made up to 31 December 2007 |