Advanced company searchLink opens in new window

ROMICA ENGINEERING LIMITED

Company number 04711361

Filter by category

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)
11 May 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
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
  • GBP 100
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