- Company Overview for ROXHILL RAUNDS LIMITED (07347069)
- Filing history for ROXHILL RAUNDS LIMITED (07347069)
- People for ROXHILL RAUNDS LIMITED (07347069)
- Insolvency for ROXHILL RAUNDS LIMITED (07347069)
- Registers for ROXHILL RAUNDS LIMITED (07347069)
- More for ROXHILL RAUNDS LIMITED (07347069)
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 Dec 2017 | TM02 | Termination of appointment of Robert James Bayliss as a secretary on 18 December 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
04 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
25 Jan 2016 | AP01 | Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016 | |
25 Jan 2016 | TM01 | Termination of appointment of Paul Antony Hodge as a director on 31 December 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
19 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
23 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
21 Aug 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
16 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
31 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
30 Mar 2012 | AP01 | Appointment of Simon Williams as a director | |
30 Mar 2012 | AP03 | Appointment of Robert James Bayliss as a secretary | |
31 Aug 2011 | CH01 | Director's details changed for Mr Paul Antony Hodge on 1 August 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
19 Aug 2011 | AD02 | Register inspection address has been changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ | |
19 Aug 2011 | AD03 | Register(s) moved to registered inspection location | |
03 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 May 2011 | AD02 | Register inspection address has been changed | |
07 Feb 2011 | AP01 | Appointment of Jason Andrew Denholm Dalby as a director | |
07 Sep 2010 | TM02 | Termination of appointment of Hbjgw Secretarial Support Limited as a secretary | |
07 Sep 2010 | TM01 | Termination of appointment of Michael Ward as a director |