Advanced company searchLink opens in new window

ROTEC HOLDINGS LIMITED

Company number 06337144

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)
07 Nov 2016 SH03 Purchase of own shares.
08 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AD03 Register(s) moved to registered inspection location 2 Barnfield Crescent Exeter EX1 1QT
13 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 60,359
03 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 60,359
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Sep 2013 CH01 Director's details changed for Andrew Rimes on 8 August 2013
03 Sep 2013 AD02 Register inspection address has been changed from 2 Barnfield Crescent Exeter EX1 1QT England
02 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 60,359
02 Sep 2013 CH01 Director's details changed for Andy Rimes on 8 August 2013
02 Sep 2013 AD02 Register inspection address has been changed
03 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 TM02 Termination of appointment of Douglas Richardson as a secretary
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
12 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
01 Aug 2011 SH03 Purchase of own shares.
13 May 2011 AP01 Appointment of Mr Richard Jeremy Lang as a director
05 May 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 SH02 Statement of capital on 25 March 2011
  • GBP 85,555
26 Oct 2010 TM01 Termination of appointment of Douglas Shopland as a director
16 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders