ROOMS & VIEWS MANUFACTURING LIMITED
Company number 03545030
- Company Overview for ROOMS & VIEWS MANUFACTURING LIMITED (03545030)
- Filing history for ROOMS & VIEWS MANUFACTURING LIMITED (03545030)
- People for ROOMS & VIEWS MANUFACTURING LIMITED (03545030)
- Charges for ROOMS & VIEWS MANUFACTURING LIMITED (03545030)
- More for ROOMS & VIEWS MANUFACTURING LIMITED (03545030)
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) |
---|---|---|---|
22 Apr 2015 | AP01 | Appointment of Mr Simon David Lomax as a director on 1 April 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
27 Oct 2014 | AP01 | Appointment of Miss Rebecca Louise Moore as a director on 1 October 2014 | |
27 Oct 2014 | AP03 | Appointment of Miss Janice Tottey as a secretary on 1 October 2014 | |
27 Oct 2014 | TM02 | Termination of appointment of Kevin Michael Mcclure as a secretary on 1 October 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from Unit 3 Catheralls Industrial Estate Pinfold Lane Buckley Flintshire CH7 3PL on 7 July 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
25 Feb 2014 | MR01 | Registration of charge 035450300003 | |
23 Jul 2013 | CERTNM |
Company name changed davidson fabrications LIMITED\certificate issued on 23/07/13
|
|
23 Jul 2013 | CONNOT | Change of name notice | |
21 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
11 Apr 2013 | CH01 | Director's details changed for Mr Kevin Michael Mcclure on 31 March 2013 | |
11 Apr 2013 | CH01 | Director's details changed for John Edward Roy Sales on 31 March 2013 | |
11 Apr 2013 | CH03 | Secretary's details changed for Mr Kevin Michael Mcclure on 31 March 2013 | |
04 Dec 2012 | TM01 | Termination of appointment of Martin Davidson as a director | |
24 May 2012 | SH06 |
Cancellation of shares. Statement of capital on 24 May 2012
|
|
24 May 2012 | SH03 | Purchase of own shares. | |
09 May 2012 | AA | Partial exemption accounts made up to 30 September 2011 | |
02 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders |