ROLLS LAVAL HEAT EXCHANGERS LIMITED
Company number 02902683
- Company Overview for ROLLS LAVAL HEAT EXCHANGERS LIMITED (02902683)
- Filing history for ROLLS LAVAL HEAT EXCHANGERS LIMITED (02902683)
- People for ROLLS LAVAL HEAT EXCHANGERS LIMITED (02902683)
- More for ROLLS LAVAL HEAT EXCHANGERS LIMITED (02902683)
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) |
---|---|---|---|
08 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
27 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
22 Jan 2021 | AP01 | Appointment of Ms Nicola Carroll as a director on 15 January 2021 | |
15 Jan 2021 | TM01 | Termination of appointment of Jacqueline Marie Gentles as a director on 15 January 2021 | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Oct 2019 | CH01 | Director's details changed for Mr Mikael Hellborg on 30 August 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
07 Jun 2019 | TM01 | Termination of appointment of Lawrence Fox as a director on 7 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Stephen Woolhouse as a director on 7 June 2019 | |
10 May 2019 | AP01 | Appointment of Mr Mikael Hellborg as a director on 4 February 2019 | |
27 Mar 2019 | TM01 | Termination of appointment of Marios Petrou as a director on 4 February 2019 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jul 2018 | TM01 | Termination of appointment of Andrew Harvey-Wrate as a director on 25 July 2018 | |
26 Jul 2018 | AP01 | Appointment of Ms Jacqueline Marie Gentles as a director on 25 July 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Lawrence Fox on 20 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
14 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
19 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2017 | SH10 | Particulars of variation of rights attached to shares | |
11 Feb 2017 | SH08 | Change of share class name or designation |