- Company Overview for ROTABLE REPAIRS GROUP LIMITED (04461099)
- Filing history for ROTABLE REPAIRS GROUP LIMITED (04461099)
- People for ROTABLE REPAIRS GROUP LIMITED (04461099)
- Charges for ROTABLE REPAIRS GROUP LIMITED (04461099)
- More for ROTABLE REPAIRS GROUP LIMITED (04461099)
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) |
---|---|---|---|
14 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
07 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Ray Malcolm Coley as a director on 19 February 2016 | |
05 Feb 2016 | MR01 | Registration of charge 044610990001, created on 4 February 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
25 Aug 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Christopher John Miller on 31 July 2014 | |
20 Aug 2014 | CH01 | Director's details changed for Mr Christopher John Miller on 31 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 14 June 2013 with full list of shareholders | |
20 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Christopher John Miller on 12 July 2012 | |
12 Sep 2012 | CH01 | Director's details changed for Mr Christopher John Miller on 12 July 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from 1-4 Britannia Business Park Comet Way Southend on Sea Essex S52 6GE on 8 August 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 14 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 14 June 2011 with full list of shareholders | |
15 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
30 Jun 2010 | AR01 | Annual return made up to 14 June 2010 with full list of shareholders | |
20 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
30 Jun 2009 | 363a | Return made up to 14/06/09; full list of members |