Advanced company searchLink opens in new window

ROXBROOK (WYMBUSH) LIMITED

Company number 07514270

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)
12 Feb 2014 AP03 Appointment of Fabrice Sciumbata as a secretary
12 Feb 2014 AP01 Appointment of Fabrice Sciumbata as a director
12 Feb 2014 TM02 Termination of appointment of Michael Stanton as a secretary
12 Feb 2014 TM01 Termination of appointment of Michael Stanton as a director
12 Feb 2014 TM01 Termination of appointment of Graham Stanton as a director
12 Feb 2014 TM01 Termination of appointment of David Keir as a director
12 Feb 2014 TM01 Termination of appointment of Paul Hodge as a director
11 Feb 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
25 Jun 2013 AA Accounts for a small company made up to 31 January 2013
20 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
16 Aug 2012 AA Accounts for a small company made up to 31 January 2012
07 Aug 2012 AA01 Previous accounting period shortened from 29 February 2012 to 31 January 2012
06 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Mr Paul Antony Hodge on 1 August 2011
30 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Jul 2011 TM01 Termination of appointment of Jason Dalby as a director
14 Jul 2011 AP01 Appointment of Paul Antony Hodge as a director
31 Mar 2011 AP01 Appointment of Mr Jason Andrew Denholm Dalby as a director
30 Mar 2011 AP01 Appointment of Mr David Christopher Lindsay Keir as a director
21 Mar 2011 AP01 Appointment of Graham John Longden Stanton as a director
21 Mar 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2011 AD01 Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN on 17 March 2011
17 Mar 2011 SH08 Change of share class name or designation
17 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 100
17 Mar 2011 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary