- Company Overview for ROTHERHAM CNC LIMITED (03549541)
- Filing history for ROTHERHAM CNC LIMITED (03549541)
- People for ROTHERHAM CNC LIMITED (03549541)
- Charges for ROTHERHAM CNC LIMITED (03549541)
- More for ROTHERHAM CNC LIMITED (03549541)
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) |
---|---|---|---|
15 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
14 Dec 2016 | TM01 | Termination of appointment of David Potter as a director on 29 November 2016 | |
14 Dec 2016 | TM02 | Termination of appointment of David Potter as a secretary on 29 November 2016 | |
13 Sep 2016 | TM01 | Termination of appointment of Neville John Barrett as a director on 24 August 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Philip James Leake as a director on 10 April 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Graeme Hinchliffe as a director on 15 January 2015 | |
01 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-01
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2014 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Feb 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
10 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
27 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Jan 2011 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
30 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2009 | TM01 | Termination of appointment of Graeme Hinchliffe as a director |