Advanced company searchLink opens in new window

ROBEY BOILERS SUPPLIES AND SERVICES LIMITED

Company number 04720327

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)
05 Nov 2014 MR04 Satisfaction of charge 1 in full
10 Sep 2014 MR01 Registration of charge 047203270002, created on 1 September 2014
09 Sep 2014 CERTNM Company name changed wellman customer service LIMITED\certificate issued on 09/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
09 Sep 2014 CONNOT Change of name notice
03 Sep 2014 AP01 Appointment of Mr Peter Gibbs as a director on 1 September 2014
03 Sep 2014 AP03 Appointment of Miss Angela Martina Donnelly as a secretary on 1 September 2014
03 Sep 2014 TM02 Termination of appointment of Ian White as a secretary on 1 September 2014
03 Sep 2014 TM01 Termination of appointment of Graham Stuart Lucking as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Mr Leigh Bryan as a director on 1 September 2014
03 Sep 2014 AP01 Appointment of Mr Steven Gareth Price as a director on 1 September 2014
02 Sep 2014 AD01 Registered office address changed from 69 Third Floor Wigglesworth House Southwark Bridge Road London SE1 9HH to 1 Newfield Road Oldbury West Midlands B69 3ET on 2 September 2014
23 Apr 2014 AR01 Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
19 Dec 2013 AD01 Registered office address changed from Newfield Road Oldbury West Midlands B69 3ET on 19 December 2013
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Dec 2013 TM01 Termination of appointment of Tatjana Stream as a director
28 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
30 Mar 2012 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
27 Mar 2012 AP01 Appointment of Ms Tatjana Shanthi Stream as a director
27 Mar 2012 AP01 Appointment of Mr Graham Lucking as a director
27 Mar 2012 AP03 Appointment of Mr Ian White as a secretary
27 Mar 2012 TM01 Termination of appointment of George Shannon as a director
27 Mar 2012 TM02 Termination of appointment of George Shannon as a secretary
27 Mar 2012 TM01 Termination of appointment of Peter Lawrence as a director