- Company Overview for ROSTON CASTINGS LIMITED (01063617)
- Filing history for ROSTON CASTINGS LIMITED (01063617)
- People for ROSTON CASTINGS LIMITED (01063617)
- Charges for ROSTON CASTINGS LIMITED (01063617)
- Registers for ROSTON CASTINGS LIMITED (01063617)
- More for ROSTON CASTINGS LIMITED (01063617)
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) |
---|---|---|---|
15 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
06 Jun 2022 | PSC01 | Notification of John Hooley as a person with significant control on 3 December 2021 | |
06 Jun 2022 | PSC01 | Notification of Mark Hooley as a person with significant control on 3 December 2021 | |
06 Jun 2022 | PSC09 | Withdrawal of a person with significant control statement on 6 June 2022 | |
01 Jun 2022 | PSC08 | Notification of a person with significant control statement | |
01 Jun 2022 | PSC07 | Cessation of Mark Hooley as a person with significant control on 2 December 2021 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
29 May 2021 | PSC04 | Change of details for Mr Mark Hooley as a person with significant control on 29 May 2021 | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
03 Dec 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
23 May 2019 | CH01 | Director's details changed for Mr Richard Mcgowan on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr Mark Hooley on 23 May 2019 | |
23 May 2019 | CH01 | Director's details changed for Mr John Hooley on 23 May 2019 | |
23 May 2019 | CH03 | Secretary's details changed for Pamela Jean Woolley on 23 May 2019 | |
23 May 2019 | PSC07 | Cessation of John Hooley as a person with significant control on 31 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 26 December 2018 with no updates | |
19 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
24 Jan 2018 | AD03 | Register(s) moved to registered inspection location 51 st. John Street Ashbourne Derbyshire DE6 1GP | |
24 Jan 2018 | AD02 | Register inspection address has been changed to 51 st. John Street Ashbourne Derbyshire DE6 1GP |