ROTAMIC ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Satisfaction of charge 5 in full

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

01/10/211 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 5

View Document

01/10/211 October 2021 Part of the property or undertaking has been released and no longer forms part of charge 6

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL SQUIRES / 12/02/2020

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD SNELL / 12/02/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 29/08/18 STATEMENT OF CAPITAL GBP 1112

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL SQUIRES / 14/02/2018

View Document

18/12/1718 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 APPOINTMENT TERMINATED, SECRETARY BARBARA DRAPER

View Document

08/03/168 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM ROTAMIC ENGINEERING LIMITED MARSH ROAD LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1EU

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CURTIS / 11/03/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CURTIS / 09/01/2015

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050424850007

View Document

19/11/1419 November 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MR ANDREW RICHARD SNELL

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR GARY PAUL SQUIRES

View Document

14/02/1414 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/03/1312 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/03/135 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/02/1327 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

08/03/128 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 09/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROGER BULLINGHAM

View Document

11/03/1111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/09/1030 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER PAUL BULLINGHAM / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER CURTIS / 09/03/2010

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM C/O ROTAMIC ENGINEERING LIMITED MARSH ROAD LORDS MEADOW INDUSTRIAL ESTATE CREDITON DEVON EX17 1EU

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 COMPANY NAME CHANGED BONDCO 1054 LIMITED CERTIFICATE ISSUED ON 29/03/07

View Document

16/03/0716 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0621 August 2006 SECRETARY RESIGNED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

14/03/0514 March 2005 SECRETARY RESIGNED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

10/04/0410 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 NC INC ALREADY ADJUSTED 30/03/04

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 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