- Company Overview for ROTAMIC ENGINEERING LIMITED (05042485)
- Filing history for ROTAMIC ENGINEERING LIMITED (05042485)
- People for ROTAMIC ENGINEERING LIMITED (05042485)
- Charges for ROTAMIC ENGINEERING LIMITED (05042485)
- More for ROTAMIC ENGINEERING LIMITED (05042485)
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) |
---|---|---|---|
20 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
05 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
14 Feb 2018 | CH01 | Director's details changed for Mr Gary Paul Squires on 14 February 2018 | |
18 Dec 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
19 Sep 2017 | MR04 | Satisfaction of charge 2 in full | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
11 May 2016 | TM02 | Termination of appointment of Barbara Draper as a secretary on 29 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Rotamic Engineering Limited Marsh Road Lords Meadow Industrial Estate Crediton Devon EX17 1EU to Little Moor House Falcon Road Sowton Industrial Estate Exeter EX2 7LB on 22 October 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | CH01 | Director's details changed for Mark Christopher Curtis on 11 March 2015 | |
03 Feb 2015 | CH01 | Director's details changed for Mark Christopher Curtis on 9 January 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Dec 2014 | MR01 | Registration of charge 050424850007, created on 22 December 2014 | |
19 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Andrew Richard Snell as a director | |
29 May 2014 | AP01 | Appointment of Mr Gary Paul Squires as a director | |
14 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |