Advanced company searchLink opens in new window

ROTHMANS EXPORTS LIMITED

Company number 01946073

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)
18 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
08 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 4 March 2015
13 Mar 2015 TM01 Termination of appointment of Steven Glyn Dale as a director on 4 March 2015
13 Mar 2015 AP01 Appointment of Mr Robert Fergus Heaton as a director on 4 March 2015
04 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
11 Aug 2014 CH01 Director's details changed for Mr Steven Glyn Dale on 8 August 2014
24 Feb 2014 AP03 Appointment of Mrs Ann Elizabeth Griffiths as a secretary
20 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 2
06 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
14 May 2013 TM01 Termination of appointment of Richard Cordeschi as a director
14 May 2013 TM02 Termination of appointment of Richard Cordeschi as a secretary
30 Nov 2012 AP03 Appointment of Mr Richard Cordeschi as a secretary
22 Nov 2012 TM02 Termination of appointment of Risecretaries Limited as a secretary
12 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
20 May 2011 AA Accounts for a dormant company made up to 31 December 2010
18 May 2011 AP01 Appointment of Mr Steven Glyn Dale as a director
04 Oct 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
04 Oct 2010 CH02 Director's details changed for Ridirectors Limited on 1 March 2010
04 Oct 2010 CH04 Secretary's details changed for Risecretaries Limited on 1 March 2010
02 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009