Advanced company searchLink opens in new window

ROOMS & VIEWS MANUFACTURING LIMITED

Company number 03545030

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)
27 Oct 2014 AP01 Appointment of Miss Rebecca Louise Moore as a director on 1 October 2014
27 Oct 2014 AP03 Appointment of Miss Janice Tottey as a secretary on 1 October 2014
27 Oct 2014 TM02 Termination of appointment of Kevin Michael Mcclure as a secretary on 1 October 2014
07 Jul 2014 AD01 Registered office address changed from Unit 3 Catheralls Industrial Estate Pinfold Lane Buckley Flintshire CH7 3PL on 7 July 2014
06 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 50
25 Feb 2014 MR01 Registration of charge 035450300003
23 Jul 2013 CERTNM Company name changed davidson fabrications LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-17
23 Jul 2013 CONNOT Change of name notice
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
11 Apr 2013 CH01 Director's details changed for Mr Kevin Michael Mcclure on 31 March 2013
11 Apr 2013 CH01 Director's details changed for John Edward Roy Sales on 31 March 2013
11 Apr 2013 CH03 Secretary's details changed for Mr Kevin Michael Mcclure on 31 March 2013
04 Dec 2012 TM01 Termination of appointment of Martin Davidson as a director
24 May 2012 SH06 Cancellation of shares. Statement of capital on 24 May 2012
  • GBP 50
24 May 2012 SH03 Purchase of own shares.
09 May 2012 AA Partial exemption accounts made up to 30 September 2011
02 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
27 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
15 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Jun 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders