ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED
Company number 00158230
- Company Overview for ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED (00158230)
- Filing history for ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED (00158230)
- People for ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED (00158230)
- Registers for ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED (00158230)
- More for ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED (00158230)
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) |
---|---|---|---|
14 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Jul 2017 | AP01 | Appointment of Mr Daniel Edward Waters as a director on 4 July 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Jill Elizabeth Kreinbrink as a director on 4 July 2017 | |
05 Jul 2017 | AP01 | Appointment of Andrew Gary Bowden as a director on 4 July 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
04 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jul 2016 | TM01 | Termination of appointment of John David Gay as a director on 28 April 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
28 Jan 2016 | CC04 | Statement of company's objects | |
28 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2015 | TM02 | Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015 | |
08 Sep 2015 | TM02 | Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015 | |
17 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Jul 2015 | AP01 | Appointment of Mrs Jill Elizabeth Kreinbrink as a director on 2 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Simon David Martle as a director on 2 July 2015 | |
06 Jul 2015 | AP01 | Appointment of John David Gay as a director on 2 July 2015 | |
06 Jul 2015 | TM01 | Termination of appointment of Hugh Robert Clayton as a director on 2 July 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
16 Dec 2014 | CH01 | Director's details changed for Mr Hugh Robert Clayton on 1 December 2014 | |
20 Oct 2014 | MISC | Sec 519 | |
16 Oct 2014 | MISC | Section 519 | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Jun 2014 | AP01 | Appointment of Mr Simon David Martle as a director | |
17 Jun 2014 | TM01 | Termination of appointment of Christopher Amsden as a director |