Advanced company searchLink opens in new window

ROTHERHAM CNC LIMITED

Company number 03549541

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)
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
  • GBP 199
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
  • GBP 298
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
  • GBP 298
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Dec 2009 TM01 Termination of appointment of Graeme Hinchliffe as a director