- Company Overview for ROD NEWCO2 LIMITED (04129018)
- Filing history for ROD NEWCO2 LIMITED (04129018)
- People for ROD NEWCO2 LIMITED (04129018)
- Charges for ROD NEWCO2 LIMITED (04129018)
- Insolvency for ROD NEWCO2 LIMITED (04129018)
- More for ROD NEWCO2 LIMITED (04129018)
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) |
---|---|---|---|
04 Mar 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
03 Dec 2013 | AD01 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 3 December 2013 | |
15 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
09 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
07 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Nov 2012 | TM02 | Termination of appointment of Eugene Meehan as a secretary | |
29 Nov 2012 | AP01 | Appointment of Mr Seamus Patrick Mcginley as a director | |
29 Nov 2012 | TM01 | Termination of appointment of Eugene Meehan as a director | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
13 Sep 2012 | TM01 | Termination of appointment of Matthew Franklin as a director | |
25 Apr 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
13 Apr 2012 | TM01 | Termination of appointment of Dermot Mcginley as a director | |
25 Nov 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
21 Feb 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
28 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
10 Nov 2010 | AP01 | Appointment of Mr Dermot Francis Mcginley as a director | |
27 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Mar 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
01 Mar 2010 | CH01 | Director's details changed for Mr Eugene Meehan on 1 March 2010 | |
01 Mar 2010 | AP03 | Appointment of Mr Eugene Meehan as a secretary | |
01 Mar 2010 | CH01 | Director's details changed for Matthew Franklin on 1 March 2010 | |
01 Mar 2010 | TM02 | Termination of appointment of Highstone Secretaries Ltd as a secretary | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2008 |