Advanced company searchLink opens in new window

ROTHCO INDEPENDENT MORTGAGES LTD

Company number 04524137

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)
14 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Dec 2013 AD01 Registered office address changed from Lee Moor Farm Business Park Rennington Alnwick Northumberland NE66 3RL on 20 December 2013
07 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 50
07 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
23 May 2013 MR01 Registration of charge 045241370004
21 Nov 2012 AA Total exemption small company accounts made up to 30 September 2011
17 Oct 2012 AR01 Annual return made up to 9 September 2012. List of shareholders has changed
27 Sep 2012 AR01 Annual return made up to 9 September 2011 with full list of shareholders
18 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
02 May 2012 SH01 Statement of capital following an allotment of shares on 23 April 2012
  • GBP 52.5
31 Oct 2011 AR01 Annual return made up to 9 September 2009 with full list of shareholders
31 Oct 2011 AR01 Annual return made up to 9 September 2008 with full list of shareholders
27 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2011 AR01 Annual return made up to 9 September 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 23/11/2010 as it was not properly delivered.
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 50.00
  • ANNOTATION SH01 was replaced on 21ST November as it was not properly delivered.
22 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
23 Nov 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 19/09/2011.
23 Nov 2010 CH01 Director's details changed for Thomas Wilson on 1 January 2010
29 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
07 May 2010 AD01 Registered office address changed from , C/O Hindmarsh Guy Solicitors, 43 Bondgate without, Alnwick, Northumberland, NE66 1PR on 7 May 2010
07 May 2010 TM01 Termination of appointment of Michael Cox as a director
10 Sep 2009 363a Return made up to 09/09/09; full list of members
19 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Jan 2009 AA Total exemption small company accounts made up to 30 September 2007
06 Jan 2009 363a Return made up to 09/09/08; full list of members