Advanced company searchLink opens in new window

ROL FREDBERGS UK LIMITED

Company number 03263686

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)
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
  • GBP 1
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
  • ANNOTATION This document replaces the AR01 registered on 28/02/2012 as it was not properly delivered
28 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/04/2012
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