- Company Overview for EUROPEAN ROTATING LTD (07522223)
- Filing history for EUROPEAN ROTATING LTD (07522223)
- People for EUROPEAN ROTATING LTD (07522223)
- Charges for EUROPEAN ROTATING LTD (07522223)
- More for EUROPEAN ROTATING LTD (07522223)
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) |
---|---|---|---|
05 Nov 2015 | TM01 | Termination of appointment of Brenndon Carl Schooling-Smith as a director on 20 April 2015 | |
05 Nov 2015 | TM02 | Termination of appointment of Brenndon Schooling-Smith as a secretary on 20 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Aug 2014 | CH01 | Director's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 | |
19 Aug 2014 | CH03 | Secretary's details changed for Mr Brenndon Scholling-Smith on 8 February 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
13 Mar 2014 | TM01 | Termination of appointment of John Collins as a director | |
13 Mar 2014 | TM02 | Termination of appointment of John Martin Collins as a secretary | |
13 Mar 2014 | AP01 | Appointment of Mr Brenndon Scholling-Smith as a director | |
13 Mar 2014 | AP03 | Appointment of Mr Brenndon Scholling-Smith as a secretary | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from Units 1-6 Pembroke Business Centre Paycocke Road Basildon Essex SS14 3HX on 19 September 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 8 February 2012 with full list of shareholders | |
09 Aug 2011 | AD01 | Registered office address changed from 1 St. Peters Road Braintree CM7 9AN United Kingdom on 9 August 2011 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Mar 2011 | AA01 | Current accounting period extended from 28 February 2012 to 31 March 2012 | |
08 Feb 2011 | NEWINC |
Incorporation
|