- Company Overview for ROUND BANK ENGINEERING LTD (08288866)
- Filing history for ROUND BANK ENGINEERING LTD (08288866)
- People for ROUND BANK ENGINEERING LTD (08288866)
- Charges for ROUND BANK ENGINEERING LTD (08288866)
- More for ROUND BANK ENGINEERING LTD (08288866)
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) |
---|---|---|---|
28 Nov 2022 | PSC04 | Change of details for Mr Graham Paul Fick as a person with significant control on 8 November 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Michael Bradley Bates as a director on 14 September 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Philip Bradley Bates on 14 September 2022 | |
14 Sep 2022 | AP01 | Appointment of Mr Graham Paul Fick as a director on 14 September 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from Second Floor Clifton Warehouse Sowerby Bridge West Yorkshire HX6 2BY England to Unit 7 Lightowler Road Halifax HX1 5nd on 14 September 2022 | |
08 Mar 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
19 Mar 2021 | MR01 | Registration of charge 082888660001, created on 18 March 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Philip Bradley Bates on 31 July 2019 | |
23 Feb 2021 | PSC04 | Change of details for Mr Philip Bradley Bates as a person with significant control on 31 July 2019 | |
27 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
22 Apr 2020 | AD01 | Registered office address changed from Unit 4B Topland Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW England to Second Floor Clifton Warehouse Sowerby Bridge West Yorkshire HX6 2BY on 22 April 2020 | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
12 Mar 2019 | AD01 | Registered office address changed from Suite 7, Unit 1D Craggs Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5TT England to Unit 4B Topland Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5RW on 12 March 2019 | |
21 Feb 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
13 Jun 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
11 Oct 2017 | AP01 | Appointment of Mr Michael Bradley Bates as a director on 11 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Graham Paul Fick as a director on 11 October 2017 | |
23 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |