- Company Overview for R.O.I. DISTRIBUTION LIMITED (04371829)
- Filing history for R.O.I. DISTRIBUTION LIMITED (04371829)
- People for R.O.I. DISTRIBUTION LIMITED (04371829)
- Charges for R.O.I. DISTRIBUTION LIMITED (04371829)
- More for R.O.I. DISTRIBUTION LIMITED (04371829)
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 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
24 Dec 2015 | AP01 | Appointment of Mr Javan Brent Wardle as a director on 21 September 2015 | |
24 Dec 2015 | TM01 | Termination of appointment of Simon Keith Ellington as a director on 21 September 2015 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
11 Mar 2014 | AP01 | Appointment of Mr Simon Keith Ellington as a director | |
07 Mar 2014 | MR01 | Registration of charge 043718290002 | |
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Mar 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Jun 2012 | TM01 | Termination of appointment of Peter Mcdonnell as a director | |
20 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from Hereward Innovation Centre Hostmoor Avenue March Cambridgeshire PE15 0AX United Kingdom on 15 February 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jun 2010 | TM01 | Termination of appointment of Timothy Cox as a director | |
14 Jun 2010 | TM02 | Termination of appointment of Timothy Cox as a secretary | |
08 Mar 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for John Walter Murphy on 24 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Peter Mcdonnell on 24 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Timothy John Cox on 24 February 2010 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |