ROTECH MACHINES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

16/05/2516 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/07/245 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Director's details changed for Richard James Pether on 2024-06-14

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Registered office address changed from Unit 4 Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS England to Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU on 2023-06-05

View Document

05/06/235 June 2023 Change of details for Mrs Kirsty Burrage as a person with significant control on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Richard James Pether on 2023-06-05

View Document

05/06/235 June 2023 Director's details changed for Mrs Kirsty Burrage on 2023-06-05

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Notification of Kirsty Burrage as a person with significant control on 2022-09-08

View Document

30/11/2230 November 2022 Cessation of Christopher Stephen Baker as a person with significant control on 2022-09-08

View Document

17/11/2217 November 2022 Purchase of own shares.

View Document

07/11/227 November 2022 Cancellation of shares. Statement of capital on 2022-09-08

View Document

06/10/226 October 2022 Termination of appointment of Richard James Pether as a secretary on 2022-09-08

View Document

23/09/2223 September 2022 Termination of appointment of Christopher Stephen Baker as a director on 2022-09-08

View Document

23/09/2223 September 2022 Appointment of Mrs Kirsty Burrage as a director on 2022-09-08

View Document

14/09/2214 September 2022 Resolutions

View Document

14/09/2214 September 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM 9 BOWLING LEYS MIDDLETON MILTON KEYNES MK10 9BD ENGLAND

View Document

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 9 BOWLING LEYS MIDDLETON MILTON KEYNES MK10 9DB ENGLAND

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 9 BOWLING LEYS 9 BOWLING LEYS MIDDLETON MILTON KEYNES MK10 9DB ENGLAND

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM 114 HIGH STREET CRANFIELD BEDFORD MK43 0DG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/08/1722 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 24/07/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 01/04/14 STATEMENT OF CAPITAL GBP 104

View Document

01/09/141 September 2014 ALTER ARTICLES 01/04/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 08/04/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 07/04/2014

View Document

07/04/147 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM DELAPORT COACH HOUSE WHEAT HAMPSTEAD HERTFORDSHIRE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/03/1227 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 13/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 13/03/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 13/03/2012

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 15/02/2012

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN BAKER / 07/04/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES PETHER / 07/04/2010

View Document

08/04/108 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETHER / 09/03/2009

View Document

09/03/099 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD PETHER / 09/03/2009

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/06/0214 June 2002 £ IC 100/25 02/05/02 £ SR 75@1=75

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 RETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/03/9922 March 1999 RETURN MADE UP TO 12/03/99; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 RETURN MADE UP TO 12/03/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/07/98

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 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