- Company Overview for ROCKWELL MACHINERY LIMITED (07685512)
- Filing history for ROCKWELL MACHINERY LIMITED (07685512)
- People for ROCKWELL MACHINERY LIMITED (07685512)
- Charges for ROCKWELL MACHINERY LIMITED (07685512)
- More for ROCKWELL MACHINERY LIMITED (07685512)
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) |
---|---|---|---|
20 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
31 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
22 Apr 2014 | AD01 | Registered office address changed from , Unit 8 Riverside Industrial Estate, Meir Road, Redditch, Worcestershire, B98 7SY on 22 April 2014 | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
22 Sep 2011 | AP01 | Appointment of Andrew Mark Elliott as a director | |
22 Sep 2011 | AP01 | Appointment of Simon Jeremy Whitworth as a director | |
22 Sep 2011 | AA01 | Current accounting period shortened from 30 June 2012 to 31 March 2012 | |
22 Sep 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
22 Sep 2011 | AD01 | Registered office address changed from , 14-18 City Road, Cardiff, CF24 3DL, United Kingdom on 22 September 2011 | |
21 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Sep 2011 | CERTNM |
Company name changed sevco 5063 LIMITED\certificate issued on 08/09/11
|
|
28 Jun 2011 | NEWINC | Incorporation |