ROTAMEC LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewAccounts for a small company made up to 2024-10-31

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Cessation of Simon James Brooks as a person with significant control on 2021-06-29

View Document

22/07/2122 July 2021 Cessation of Darryl Miles Beecham as a person with significant control on 2021-06-29

View Document

17/07/2117 July 2021 Notification of Rotamec Holdings Limited as a person with significant control on 2021-06-29

View Document

05/03/215 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/04/203 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/04/1915 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BROOKS / 17/01/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

22/05/1822 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY DONNA BROOKS

View Document

22/01/1822 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 100

View Document

22/01/1822 January 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

05/10/175 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 27/07/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 25/07/2017

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 07/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BROOKS / 20/09/2017

View Document

29/09/1729 September 2017 PSC'S CHANGE OF PARTICULARS / MR DARRYL MILES BEECHAM / 29/09/2017

View Document

07/09/177 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/177 September 2017 ADOPT ARTICLES 25/07/2017

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR DARRYL BEECHAM

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/08/162 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROOKS / 01/10/2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MILES BEECHAM / 11/12/2015

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

08/09/158 September 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/04/152 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/03/1517 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/03/1517 March 2015 27/02/15 STATEMENT OF CAPITAL GBP 325

View Document

17/03/1517 March 2015 ADOPT ARTICLES 27/02/2015

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MILES BEECHAM / 15/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROOKS / 15/07/2014

View Document

29/07/1429 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA BROOKS / 15/07/2014

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/07/1331 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BROOKS / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL MILES BEECHAM / 01/10/2009

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

01/10/091 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DONNA BROOKS / 16/07/2009

View Document

01/10/091 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOKS / 16/07/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/06/0919 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/09/0822 September 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARRYL BEECHAM / 22/09/2008

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DONNA BROOKS / 22/09/2008

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROOKS / 22/09/2008

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

13/08/0713 August 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/02/0726 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS; AMEND

View Document

11/08/0411 August 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 REGISTERED OFFICE CHANGED ON 28/06/04 FROM: UNIT 6-6A LODGE HILL INDUSTRIAL ESTATE WESTBURY SUB MENDIP WELLS SOMERSET BA5 1BY

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/04/0415 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/035 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: UNIT 14 LODGE HILL INDUSTRIAL ESTATE WESTBURY SUB MENDIP WELLS SOMERSET BA5 1EY

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/10/02

View Document

04/10/014 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/014 October 2001 RE 320 AGREEMENT 28/09/01

View Document

04/10/014 October 2001 NC INC ALREADY ADJUSTED 28/09/01

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH

View Document

04/10/014 October 2001 £ NC 100/100000 28/09

View Document

04/10/014 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 S369(4) SHT NOTICE MEET 28/09/01

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0130 July 2001 COMPANY NAME CHANGED QUAYSHELFCO 862 LIMITED CERTIFICATE ISSUED ON 30/07/01

View Document

16/07/0116 July 2001 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