ROBEY BOILERS SUPPLIES AND SERVICES LIMITED
Company number 04720327
- Company Overview for ROBEY BOILERS SUPPLIES AND SERVICES LIMITED (04720327)
- Filing history for ROBEY BOILERS SUPPLIES AND SERVICES LIMITED (04720327)
- People for ROBEY BOILERS SUPPLIES AND SERVICES LIMITED (04720327)
- Charges for ROBEY BOILERS SUPPLIES AND SERVICES LIMITED (04720327)
- Insolvency for ROBEY BOILERS SUPPLIES AND SERVICES LIMITED (04720327)
- More for ROBEY BOILERS SUPPLIES AND SERVICES LIMITED (04720327)
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) |
---|---|---|---|
05 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
10 Sep 2014 | MR01 | Registration of charge 047203270002, created on 1 September 2014 | |
09 Sep 2014 | CERTNM |
Company name changed wellman customer service LIMITED\certificate issued on 09/09/14
|
|
09 Sep 2014 | CONNOT | Change of name notice | |
03 Sep 2014 | AP01 | Appointment of Mr Peter Gibbs as a director on 1 September 2014 | |
03 Sep 2014 | AP03 | Appointment of Miss Angela Martina Donnelly as a secretary on 1 September 2014 | |
03 Sep 2014 | TM02 | Termination of appointment of Ian White as a secretary on 1 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Graham Stuart Lucking as a director on 1 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Leigh Bryan as a director on 1 September 2014 | |
03 Sep 2014 | AP01 | Appointment of Mr Steven Gareth Price as a director on 1 September 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 69 Third Floor Wigglesworth House Southwark Bridge Road London SE1 9HH to 1 Newfield Road Oldbury West Midlands B69 3ET on 2 September 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
19 Dec 2013 | AD01 | Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 19 December 2013 | |
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Dec 2013 | TM01 | Termination of appointment of Tatjana Stream as a director | |
28 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders | |
05 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 27 March 2012 with full list of shareholders | |
30 Mar 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 March 2012 | |
27 Mar 2012 | AP01 | Appointment of Ms Tatjana Shanthi Stream as a director | |
27 Mar 2012 | AP01 | Appointment of Mr Graham Lucking as a director | |
27 Mar 2012 | AP03 | Appointment of Mr Ian White as a secretary | |
27 Mar 2012 | TM01 | Termination of appointment of George Shannon as a director | |
27 Mar 2012 | TM02 | Termination of appointment of George Shannon as a secretary | |
27 Mar 2012 | TM01 | Termination of appointment of Peter Lawrence as a director |