- Company Overview for ROE STAIRS LIMITED (05570336)
- Filing history for ROE STAIRS LIMITED (05570336)
- People for ROE STAIRS LIMITED (05570336)
- Charges for ROE STAIRS LIMITED (05570336)
- More for ROE STAIRS LIMITED (05570336)
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) |
---|---|---|---|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
30 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Simon Huntlea on 21 September 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Dec 2009 | AD01 | Registered office address changed from Mccabe Ford Williams 41-43 William Street Herne Bay Kent CT6 5NT on 29 December 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
17 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
02 Oct 2008 | 363a | Return made up to 21/09/08; full list of members | |
03 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
15 Oct 2007 | 363a | Return made up to 21/09/07; full list of members | |
08 Mar 2007 | AA | Total exemption full accounts made up to 30 April 2006 | |
18 Oct 2006 | 363a | Return made up to 21/09/06; full list of members | |
18 Oct 2006 | 288c | Director's particulars changed | |
23 Dec 2005 | 395 | Particulars of mortgage/charge | |
01 Dec 2005 | 225 | Accounting reference date shortened from 30/09/06 to 30/04/06 | |
01 Dec 2005 | 88(2)R | Ad 14/10/05--------- £ si 99@1=99 £ ic 1/100 | |
22 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2005 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2005 | 288a | New director appointed | |
05 Oct 2005 | 288a | New director appointed | |
05 Oct 2005 | 288a | New secretary appointed;new director appointed | |
05 Oct 2005 | 288b | Director resigned | |
05 Oct 2005 | 288b | Secretary resigned | |
05 Oct 2005 | 287 | Registered office changed on 05/10/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP |