Advanced company searchLink opens in new window

ROTALINK LIMITED

Company number 00313872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2019 MR05 All of the property or undertaking has been released from charge 1
10 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
21 May 2019 AA Full accounts made up to 30 September 2018
26 Nov 2018 AP01 Appointment of Mrs Caroline Sharon Nichol as a director on 11 October 2018
26 Nov 2018 AP01 Appointment of Mr Matheus Vilela as a director on 11 October 2018
29 May 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
11 May 2018 AA Full accounts made up to 30 September 2017
19 Jan 2018 AP03 Appointment of Anita Mosley as a secretary on 12 January 2018
19 Jan 2018 TM02 Termination of appointment of Rose Hazell as a secretary on 12 January 2018
21 Jun 2017 AA Accounts for a medium company made up to 30 September 2016
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
24 Mar 2017 CH01 Director's details changed for Mr Melvyn Edward Hazell on 24 March 2017
24 Mar 2017 CH03 Secretary's details changed for Rose Hazell on 24 March 2017
24 Mar 2017 CH01 Director's details changed for Ms Oona Sarah Hazell on 24 March 2017
24 Mar 2017 CH01 Director's details changed for Mr Melvyn Edward Hazell on 24 March 2017
24 Mar 2017 AD01 Registered office address changed from Cropmead Crewkerne Somerset TA18 7HQ to Rotalink Limited Unit 4 Cropmead Crewkerne Somerset TA18 7HQ on 24 March 2017
10 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 72,500
20 Apr 2016 AA Accounts for a medium company made up to 30 September 2015
13 Jan 2016 AD03 Register(s) moved to registered inspection location Bj Dixon Walsh Rumwell Hall Rumwell Taunton Somerset TA4 1EL
13 Jan 2016 AD02 Register inspection address has been changed to Bj Dixon Walsh Rumwell Hall Rumwell Taunton Somerset TA4 1EL
16 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 72,500
24 Apr 2015 AA Accounts for a medium company made up to 30 September 2014
02 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 72,500
10 Apr 2014 AA Accounts for a medium company made up to 30 September 2013
28 Feb 2014 TM01 Termination of appointment of David Lines as a director