ROMBALDS RUN-OFF LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-23 with no updates

View Document

04/04/254 April 2025 Appointment of Mr Jeremy William Haynes as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Gary Leonard Griffiths as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mr Richard Anthony Sutlow as a director on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Max Barrie Lewis as a director on 2025-03-31

View Document

01/04/251 April 2025 Appointment of Mrs Mary Edith Lancaster Goddard as a director on 2025-04-01

View Document

19/11/2419 November 2024 Appointment of Mr Nicolas Jean Crossley as a director on 2024-11-18

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

01/11/211 November 2021 Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Appointment of Ruth Mcdiarmid as a director on 2021-09-15

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

03/09/193 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 SECRETARY APPOINTED MISS FREYA MARGUERITE BROOK

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

26/09/1826 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064413370002

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

22/02/1822 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1819 February 2018 11/05/17 STATEMENT OF CAPITAL USD 19400001

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR STEVEN ROGER WESTERN

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR DAVID JOHN ATKINS

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED GARY LEONARD GRIFFITHS

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MAX BARRIE LEWIS

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

03/10/163 October 2016 COMPANY NAME CHANGED ROMBALDS LIMITED CERTIFICATE ISSUED ON 03/10/16

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM 3 GUILDFORD BUSINESS PARK GUILDFORD ENGLAND AND WALES GU2 8XG UNITED KINGDOM

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM AVAYA HOUSE 2 CATHEDRAL HILL GUILDFORD SURREY GU2 7YL

View Document

25/07/1625 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 02/11/15 STATEMENT OF CAPITAL USD 15000000

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/12/1424 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR THEO WILKES

View Document

05/12/135 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/12/124 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED THEO JAMES RICKUS WILKES

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/11/1129 November 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR CLIVE PAUL THOMAS

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT DOUGLAS REID / 01/10/2009

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009

View Document

23/03/1023 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/11/0930 November 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT DOUGLAS REID / 29/11/2009

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009

View Document

02/12/082 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/0810 April 2008 MEMORANDUM OF ASSOCIATION

View Document

06/03/086 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/0829 February 2008 GBP NC 1000/10000000 26/02/2008

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

29/11/0729 November 2007 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