Advanced company searchLink opens in new window

ROTORK P.L.C.

Company number 00578327

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 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Nov 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
22 Sep 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 4,357,358.54
13 Sep 2021 AP01 Appointment of Ms Karin Fransiska Sook Meurk-Harvey as a director on 13 September 2021
01 Sep 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 4,370,797.85
15 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 4,370,792.68
23 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
18 Jun 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 4,370,780.32
15 Jun 2021 AP03 Appointment of Stuart Kenneth Pain as a secretary on 14 June 2021
15 Jun 2021 TM02 Termination of appointment of Joy Elizabeth Baldry as a secretary on 14 June 2021
21 May 2021 SH01 Statement of capital following an allotment of shares on 24 April 2021
  • GBP 4,370,751.68
19 May 2021 MA Memorandum and Articles of Association
19 May 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 30/04/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2021 AP03 Appointment of Joy Elizabeth Baldry as a secretary on 7 May 2021
12 May 2021 TM02 Termination of appointment of Sandra Elizabeth Margaret Forbes as a secretary on 7 May 2021
30 Apr 2021 TM01 Termination of appointment of Sally Ann James as a director on 30 April 2021
20 Apr 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 4,370,694
15 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • GBP 437,054,559
15 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 January 2021
  • GBP 4,370,330.99
20 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 December 2020
  • GBP 4,369,318.46
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 28 November 2020
  • GBP 4,364,042.60
01 Dec 2020 AP01 Appointment of Janice Elaine Stipp as a director on 1 December 2020
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
12 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 4,363,928.80