ROMBALDS PROPERTY LIMITED

Company Documents

DateDescription
17/04/1917 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

21/03/1921 March 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00018670

View Document

24/08/1824 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1

View Document

28/04/1728 April 2017 DECLARATION OF SOLVENCY

View Document

28/04/1728 April 2017 SPECIAL RESOLUTION TO WIND UP

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 19 LOWFIELD CRESCENT SILSDEN KEIGHLEY WEST YORKSHIRE BD20 0QE

View Document

10/04/1710 April 2017 DECLARATION OF SOLVENCY

View Document

10/04/1710 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/03/1720 March 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 PREVSHO FROM 30/06/2017 TO 28/02/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/11/155 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/11/1426 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/11/1326 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE JULIA ETTENFIELD / 31/07/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ETTENFIELD / 31/07/2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM UNIT 1 STATION WORKS, PARKWOOD STREET KEIGHLEY WEST YORKSHIRE BD21 4NQ ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/11/1125 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/11/1025 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ETTENFIELD / 08/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM UNIT 1 DRILL HALL BUSINESS CENTRE OFF EAST PARADE, ILKLEY WEST YORKSHIRE, LS29 8EZ

View Document

18/01/1018 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/12/066 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED ROMBALDS BUILDERS LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

21/11/0221 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/9914 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

12/11/9712 November 1997 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

12/11/9712 November 1997 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 REGISTERED OFFICE CHANGED ON 01/12/92 FROM: 44 EAST PARADE ILKLEY WEST YORKSHIRE LS29 8JP

View Document

25/11/9225 November 1992 RETURN MADE UP TO 08/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

11/08/9211 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

25/11/9125 November 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

05/06/905 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

05/07/895 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/8929 June 1989 COMPANY NAME CHANGED TURNACE LIMITED CERTIFICATE ISSUED ON 30/06/89

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

20/06/8920 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 ALTER MEM AND ARTS 300589

View Document

19/05/8919 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company