- Company Overview for THE ROSSENDALE COMBINING COMPANY LIMITED (05640154)
- Filing history for THE ROSSENDALE COMBINING COMPANY LIMITED (05640154)
- People for THE ROSSENDALE COMBINING COMPANY LIMITED (05640154)
- More for THE ROSSENDALE COMBINING COMPANY LIMITED (05640154)
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) |
---|---|---|---|
07 Jun 2016 | AP01 | Appointment of Jonathan Mark Cheele as a director on 3 June 2016 | |
03 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
02 Feb 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Oct 2014 | CH01 | Director's details changed for Mr Graham Lloyd Maundrell on 4 April 2014 | |
23 Apr 2014 | CH04 | Secretary's details changed for Vita Industrial (Uk) Limited on 3 April 2014 | |
23 Apr 2014 | AD01 | Registered office address changed from C/O Vita Cellular Foams (Uk) Limited N/a Oldham Road Middleton Manchester M24 2DB England on 23 April 2014 | |
04 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
04 Apr 2014 | AD02 | Register inspection address has been changed | |
03 Apr 2014 | AD01 | Registered office address changed from Times Place 45 Pall Mall London SW1Y 5JG on 3 April 2014 | |
30 Jan 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
23 Dec 2013 | CERTNM |
Company name changed vita dormant 10 LIMITED\certificate issued on 23/12/13
|
|
23 Dec 2013 | CONNOT | Change of name notice | |
10 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
15 Jan 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
20 Jan 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
24 Jan 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
17 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
11 Jan 2010 | CH04 | Secretary's details changed for Vita Industrial (Uk) Limited on 30 November 2009 | |
23 Dec 2009 | CH04 | Secretary's details changed for Vita Industrial (Uk) Limited on 1 October 2008 | |
19 Oct 2009 | CH01 | Director's details changed for Graham Lloyd Maundrell on 1 October 2009 |