- 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) |
---|---|---|---|
27 May 2016 | AD01 | Registered office address changed from 16 Tuel Lane Sowerby Bridge Halifax HX6 2LD to Suite 7, Unit 1D Craggs Country Business Park Cragg Vale Hebden Bridge West Yorkshire HX7 5TT on 27 May 2016 | |
12 Dec 2015 | SH08 | Change of share class name or designation | |
09 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
16 Oct 2015 | CH01 | Director's details changed for Mr Philip Bradley Bates on 16 October 2015 | |
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 16 October 2015
|
|
31 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
29 Jul 2015 | AP01 | Appointment of Mr Graham Paul Fick as a director on 30 May 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
31 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Nov 2012 | NEWINC |
Incorporation
|