Advanced company searchLink opens in new window

ROD NEWCO2 LIMITED

Company number 04129018

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)
04 Mar 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
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