- Company Overview for ROBERT CORT VALVES LIMITED (07520122)
- Filing history for ROBERT CORT VALVES LIMITED (07520122)
- People for ROBERT CORT VALVES LIMITED (07520122)
- Charges for ROBERT CORT VALVES LIMITED (07520122)
- More for ROBERT CORT VALVES LIMITED (07520122)
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) |
---|---|---|---|
06 Mar 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
14 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2011 | AD01 | Registered office address changed from Fleets Corner Fleets Corner Poole Dorset BH17 0JT England on 13 October 2011 | |
12 Oct 2011 | AP01 | Appointment of Mr Paul Crompton as a director | |
12 Oct 2011 | AD01 | Registered office address changed from Town End Gildersome Morley Leeds West Yorkshire LS27 7HF United Kingdom on 12 October 2011 | |
12 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 March 2012 | |
12 Oct 2011 | AP03 | Appointment of Mr Peter Graham Dawes as a secretary | |
12 Oct 2011 | TM01 | Termination of appointment of Mark Ansell as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Paul Anthony Fleetwood as a director | |
12 Oct 2011 | AP01 | Appointment of Mr Jonathan Mark Oatley as a director | |
29 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Sep 2011 | TM02 | Termination of appointment of Alan Guest as a secretary | |
28 Jun 2011 | AA01 | Current accounting period shortened from 28 February 2012 to 31 October 2011 | |
08 Mar 2011 | AP03 | Appointment of Alan Guest as a secretary | |
17 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Feb 2011 | NEWINC | Incorporation |