- Company Overview for ROMICA ENGINEERING LIMITED (04711361)
- Filing history for ROMICA ENGINEERING LIMITED (04711361)
- People for ROMICA ENGINEERING LIMITED (04711361)
- Charges for ROMICA ENGINEERING LIMITED (04711361)
- More for ROMICA ENGINEERING LIMITED (04711361)
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) |
---|---|---|---|
11 May 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
28 Oct 2014 | AD01 | Registered office address changed from Suite 1, Minster House 23 Flemingate Beverley East Yorkshire HU17 0NP to Romica Business Centre Beck View Road Grovehill Road Beverley East Yorkshire HU17 0JT on 28 October 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
28 Mar 2014 | AD01 | Registered office address changed from Suite 1 Minster House 23 Flemingate Beverley North Humberside HU17 0NT England on 28 March 2014 | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
27 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
27 Mar 2012 | AP01 | Appointment of Mr Robert Turner as a director | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
05 Nov 2010 | AD01 | Registered office address changed from Suite 21 the Pavilion 536 Hall Road Hull Kingston upon Hall HU6 9BS on 5 November 2010 | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Michael Turner on 26 March 2010 | |
06 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
28 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
30 Mar 2009 | 363a | Return made up to 26/03/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |