(CERTNM) Company name changed rotron power LIMITEDcertificate issued on 14/09/23
filed on: 14th, September 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 3rd, September 2023
| accounts
|
Free Download
(15 pages)
|
(AP01) New director was appointed on 11th July 2023
filed on: 14th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 16th, December 2022
| accounts
|
Free Download
(14 pages)
|
(AP01) New director was appointed on 8th December 2022
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 24th, January 2022
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 22nd March 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th January 2021
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 14th January 2021 - the day director's appointment was terminated
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(20 pages)
|
(MR04) Satisfaction of charge 071209130001 in full
filed on: 22nd, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 071209130001, created on 21st August 2020
filed on: 25th, August 2020
| mortgage
|
Free Download
(35 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(19 pages)
|
(AD01) Address change date: 2nd May 2018. New Address: 9 Chaldicott Barns Tokes Lane, Semley Shaftesbury Dorset SP7 9AW. Previous address: Unit 10 Caldicott Barns Tokes Lane Semley Dorset SP7 9AW
filed on: 2nd, May 2018
| address
|
Free Download
(1 page)
|
(TM01) 30th April 2018 - the day director's appointment was terminated
filed on: 30th, April 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 17th, May 2016
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return drawn up to 9th January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th January 2016: 100.00 GBP
capital
|
|
(CH01) On 1st January 2016 director's details were changed
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 9th January 2015 with full list of members
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 11th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st December 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On 9th February 2013 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2013 with full list of members
filed on: 21st, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 9th January 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Beaumont Business Centre Woodlands Road Mere Wiltshire BA12 6BT United Kingdom on 7th March 2012
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 15th February 2012
filed on: 15th, February 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th September 2011: 100.00 GBP
filed on: 18th, January 2012
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st January 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th January 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th February 2010
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY United Kingdom on 27th January 2010
filed on: 27th, January 2010
| address
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) 12th January 2010 - the day director's appointment was terminated
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, January 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|