ROTAHURST LIMITED

Company Documents

DateDescription
06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN SMITH / 31/07/2013

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRANSON NUTTALL / 31/07/2013

View Document

16/08/1316 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
NEW CENTURY HOUSE
CORPORATION STREET
MANCHESTER
M60 4ES

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

13/12/1013 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

02/08/102 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATTY

View Document

30/03/1030 March 2010 SECRETARY APPOINTED MRS CAROLINE JANE SELLERS

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

15/12/0915 December 2009 Annual return made up to 13 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON FARQUHAR

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR PETER DAVID BATTY

View Document

23/06/0923 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

09/04/099 April 2009 DIRECTOR APPOINTED ANTHONY JOHN SMITH

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN BROCKLEHURST

View Document

29/12/0829 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY UCL SECRETARY LIMITED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW SECRETARY APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/12/0727 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 WOOD HOUSE ETRURIA ROAD HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 5NW

View Document

10/12/0710 December 2007 ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08

View Document

04/12/074 December 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/07

View Document

28/12/0628 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/06

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/01/05

View Document

24/12/0424 December 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/12/0424 December 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: G OFFICE CHANGED 07/07/04 LEADER HOUSE GREENFIELD ROAD GREENFIELD BUSINESS PARK CONGLETON CHESHIRE CW12 4TR

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/04

View Document

25/02/0425 February 2004 S366A DISP HOLDING AGM 16/02/04

View Document

08/01/048 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/01

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 22/01/00

View Document

21/03/0021 March 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

29/02/0029 February 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 S320 23/07/99

View Document

27/10/9927 October 1999 ACC. REF. DATE SHORTENED FROM 28/02/00 TO 25/01/00

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

31/08/9931 August 1999 AUDITOR'S RESIGNATION

View Document

24/08/9924 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

24/08/9924 August 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 REGISTERED OFFICE CHANGED ON 24/08/99 FROM: G OFFICE CHANGED 24/08/99 29 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: G OFFICE CHANGED 21/05/98 27 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS

View Document

13/11/9513 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/12/9314 December 1993 RETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

04/03/934 March 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 28/02/92

View Document

16/07/9216 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9214 July 1992 ALTER MEM AND ARTS 03/07/92

View Document

14/07/9214 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9213 July 1992 COMPANY NAME CHANGED LOWSEASON LIMITED CERTIFICATE ISSUED ON 14/07/92

View Document

09/07/929 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

27/03/9127 March 1991 REGISTERED OFFICE CHANGED ON 27/03/91 FROM: G OFFICE CHANGED 27/03/91 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

27/03/9127 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information