- Company Overview for ST. HELENS ROTA LIMITED (03453965)
- Filing history for ST. HELENS ROTA LIMITED (03453965)
- People for ST. HELENS ROTA LIMITED (03453965)
- Charges for ST. HELENS ROTA LIMITED (03453965)
- More for ST. HELENS ROTA LIMITED (03453965)
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) |
---|---|---|---|
06 Jan 2016 | TM01 | Termination of appointment of Terence Edward Kenny as a director on 6 July 2015 | |
06 Jan 2016 | TM01 | Termination of appointment of Timothy John Whittaker as a director on 6 July 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
22 Dec 2014 | AR01 | Annual return made up to 22 October 2014 no member list | |
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Oct 2013 | AR01 | Annual return made up to 22 October 2013 no member list | |
24 Oct 2013 | AD02 | Register inspection address has been changed from 28/30 Hall Street St. Helens Merseyside WA10 1DW United Kingdom | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 22 October 2012 no member list | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
28 Feb 2012 | AP01 | Appointment of Dr Praveen Gupta as a director | |
01 Feb 2012 | AD01 | Registered office address changed from , 28/30 Hall Street, St Helens, Merseyside, WA10 1DW on 1 February 2012 | |
09 Nov 2011 | AR01 | Annual return made up to 22 October 2011 no member list | |
31 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Jun 2011 | TM01 | Termination of appointment of David Edwards as a director | |
15 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 22 October 2010 no member list | |
04 Nov 2010 | CH01 | Director's details changed for Dr John Andrew Kurzeja on 19 October 2010 | |
04 Nov 2010 | CH03 | Secretary's details changed for Dr John Andrew Kurzeja on 19 October 2010 | |
30 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 22 October 2009 no member list | |
14 Dec 2009 | CH01 | Director's details changed for Dr John Andrew Kurzeja on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Doctor Ian Charles Wynne on 14 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Dr Terence Edward Kenny on 14 December 2009 |