- Company Overview for ROCKWELL LONDON NUMBER FIVE LIMITED (09142454)
- Filing history for ROCKWELL LONDON NUMBER FIVE LIMITED (09142454)
- People for ROCKWELL LONDON NUMBER FIVE LIMITED (09142454)
- Charges for ROCKWELL LONDON NUMBER FIVE LIMITED (09142454)
- More for ROCKWELL LONDON NUMBER FIVE LIMITED (09142454)
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) |
---|---|---|---|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
06 Nov 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
13 Oct 2015 | CH01 | Director's details changed for Mr Roland Charles Burr on 9 October 2015 | |
02 Apr 2015 | MR01 |
Registration of charge 091424540001, created on 30 March 2015
|
|
02 Apr 2015 | MR01 | Registration of charge 091424540002, created on 30 March 2015 | |
08 Oct 2014 | AP01 | Appointment of Mr Brian Philip Curragh as a director on 6 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Paul John Highfield as a director on 6 October 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
18 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 11 August 2014
|
|
18 Sep 2014 | AP01 | Appointment of Mr Michael Gordon Peters as a director on 11 August 2014 | |
22 Jul 2014 | NEWINC |
Incorporation
|