ROMANN CATERING EQUIPMENT ENGINEERS LIMITED
Company number 04052728
- Company Overview for ROMANN CATERING EQUIPMENT ENGINEERS LIMITED (04052728)
- Filing history for ROMANN CATERING EQUIPMENT ENGINEERS LIMITED (04052728)
- People for ROMANN CATERING EQUIPMENT ENGINEERS LIMITED (04052728)
- Charges for ROMANN CATERING EQUIPMENT ENGINEERS LIMITED (04052728)
- More for ROMANN CATERING EQUIPMENT ENGINEERS LIMITED (04052728)
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 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
12 Jan 2017 | AAMD | Amended full accounts made up to 31 March 2016 | |
29 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
05 Jul 2016 | MR01 | Registration of charge 040527280001, created on 4 July 2016 | |
14 Nov 2015 | AA | Full accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Oct 2014 | TM01 | Termination of appointment of William John Moore as a director on 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
30 Jul 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 15 August 2013 | |
14 Mar 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Sep 2013 | AA01 | Change of accounting reference date | |
04 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
29 Apr 2013 | AP01 | Appointment of Mr William John Moore as a director | |
29 Apr 2013 | AP01 | Appointment of Mr Andrew William Alexander Fordyce as a director | |
26 Apr 2013 | AD01 | Registered office address changed from , C/O Simmons Gainsford Llp 4Th Floor 7/10 Chandos Street, London, W1G 9DQ, England to C/O Simmons Gainsford 4Th Floor 7/10 Chandos Street London W1G 9DQ on 26 April 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from , 44 High Street, New Romney, Kent, TN28 8BZ to C/O Simmons Gainsford 4Th Floor 7/10 Chandos Street London W1G 9DQ on 26 April 2013 | |
18 Apr 2013 | AA01 | Current accounting period extended from 31 December 2013 to 31 March 2014 | |
15 Mar 2013 | AP01 | Appointment of Mr David Andrew James as a director | |
25 Oct 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders |