Advanced company searchLink opens in new window

ROLLS LAVAL HEAT EXCHANGERS LIMITED

Company number 02902683

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ The 5,000 'a' ordinary shares and the 5,000 'b' ordinary shares of £1 each in the capital of the company be converted into ordinary shares of £1 each having rights and restrictions as set out in the new articles of the company; pursuany to the provisions of section 175(5)(a) of the companies act 2006, the directors may authorise matters in which a director has or may have a direct or indirect interest that conflicts, or possible may conflict with the interests of the company. 20/01/2017
11 Feb 2017 SH10 Particulars of variation of rights attached to shares
11 Feb 2017 SH08 Change of share class name or designation
14 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
13 Jun 2016 TM01 Termination of appointment of Karen Waldron as a director on 31 August 2015
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000
17 Mar 2016 AP02 Appointment of Rolls-Royce Industries Limited as a director on 31 August 2015
17 Mar 2016 AP01 Appointment of Andrew Harvey-Wrate as a director on 31 August 2015
09 Sep 2015 TM01 Termination of appointment of Delrose Joy Goma as a director on 31 August 2015
09 Sep 2015 TM02 Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015
15 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
18 May 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,000
24 Feb 2014 AP01 Appointment of Mr Marios Petrou as a director
24 Feb 2014 TM01 Termination of appointment of Richard Kelly as a director
16 Sep 2013 AP01 Appointment of Mrs Delrose Joy Goma as a director
16 Sep 2013 AP01 Appointment of Mrs Karen Waldron as a director
13 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of Stephen Garwood as a director
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
30 May 2013 AP01 Appointment of Mr Lawrence Fox as a director
30 May 2013 AP01 Appointment of Mr Richard Edward Kelly as a director