Advanced company searchLink opens in new window

ROCHEM FYREWASH LTD

Company number 01699760

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)
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jul 2016 MR04 Satisfaction of charge 016997600005 in full
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150,000
07 Jun 2016 AUD Auditor's resignation
01 Jun 2016 AP01 Appointment of Mr Martin Dale Howarth as a director on 31 May 2016
01 Jun 2016 TM01 Termination of appointment of Peter Edmund James Mcdermott as a director on 31 May 2016
15 Apr 2016 MR01 Registration of charge 016997600005, created on 1 April 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150,000
02 Apr 2015 MR04 Satisfaction of charge 2 in full
01 Oct 2014 AA Full accounts made up to 31 December 2013
26 Sep 2014 AD01 Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 5-6 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB on 26 September 2014
05 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 150,000
05 Sep 2014 AD02 Register inspection address has been changed from Unit 11 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB England to 5-6 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB
04 Feb 2014 MR01 Registration of charge 016997600004
18 Dec 2013 MR01 Registration of charge 016997600003
03 Oct 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 150,000
03 Oct 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
05 Sep 2012 CH03 Secretary's details changed for Magali Green on 17 August 2011
14 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
14 Sep 2011 AD03 Register(s) moved to registered inspection location
13 Sep 2011 AD02 Register inspection address has been changed
09 Jun 2011 AA Full accounts made up to 31 December 2010