Advanced company searchLink opens in new window

TATRA ROTALAC LIMITED

Company number 04892910

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)
19 May 2015 TM01 Termination of appointment of Warren Dennis Ferster as a director on 1 December 2014
19 May 2015 AA01 Current accounting period extended from 30 December 2015 to 30 April 2016
25 Nov 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200
25 Nov 2014 CH01 Director's details changed for Karl Peter Hesmondhalgh on 1 January 2010
02 Oct 2014 AD01 Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to North Florida Road Haydock Industrial Estate Haydock Merseyside WA11 9TP on 2 October 2014
24 Aug 2014 MR01 Registration of charge 048929100002, created on 18 August 2014
13 Aug 2014 AP01 Appointment of Stephen George Fletcher as a director on 9 July 2014
13 Aug 2014 AP01 Appointment of Warren Dennis Ferster as a director on 9 July 2014
06 Aug 2014 TM01 Termination of appointment of Michael Barry Schofield as a director on 9 July 2014
11 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
17 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
11 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Nov 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
02 Sep 2010 CH01 Director's details changed for Michael Barry Schofield on 2 September 2010
26 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
13 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
30 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
09 Sep 2008 363a Return made up to 09/09/08; full list of members
09 Sep 2008 288b Appointment terminated director thomas freud