(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 11th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 16th, March 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 073454510002, created on 2021/01/26
filed on: 28th, January 2021
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(14 pages)
|
(MR04) Charge 073454510001 satisfaction in full.
filed on: 10th, December 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/13
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, February 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2018/08/13
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, April 2018
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 073454510001, created on 2017/11/29
filed on: 6th, December 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with no updates 2017/08/13
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 17th, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2016/08/13
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/13
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 City Road Norwich NR1 3AL on 2015/08/14 to Thetford House 12 Roman Way Thetford Norfolk IP24 1XB
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/07/14 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/13
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
(AA01) Previous accounting period shortened to 2014/03/31
filed on: 16th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/13
filed on: 17th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/08/31
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/08/21 director's details were changed
filed on: 21st, August 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/13
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/08/21 from Kensington Place Norwich NR1 3JE England
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 13th, May 2012
| accounts
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 21st, March 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed rockwell international (uk) LIMITEDcertificate issued on 21/03/12
filed on: 21st, March 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2012/03/16
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/13
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, August 2010
| incorporation
|
|