ROTORK CONTROLS LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

25/09/2425 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

25/09/2425 September 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

06/05/246 May 2024 Termination of appointment of Joy Elizabeth Baldry as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mrs Rhianon Cameron as a secretary on 2024-04-30

View Document

01/05/241 May 2024 Termination of appointment of Jonathan Mark Davis as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Ben Peacock as a director on 2024-04-30

View Document

22/08/2322 August 2023 Full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Kiet Huynh as a director on 2022-01-10

View Document

10/01/2210 January 2022 Termination of appointment of Kevin George Hostetler as a director on 2022-01-10

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES

View Document

20/08/1820 August 2018 SECRETARY APPOINTED MS SARAH PARSONS

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED KEVIN GEORGE HOSTETLER

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

11/08/1711 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER FRANCE

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/11/1517 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPROVAL OF DOCUMENTS 30/07/2014

View Document

18/06/1418 June 2014 SECTION 519

View Document

13/06/1413 June 2014 AUDITOR'S RESIGNATION

View Document

28/05/1428 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DAVIS / 15/05/2014

View Document

24/03/1424 March 2014 AGREEMENT & EMPOWERMENT OF DIRECTORS 03/03/2014

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

21/03/1321 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

18/06/1218 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/11/102 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN RHYS JONES / 26/10/2010

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/04/1028 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/04/107 April 2010 DIRECTOR APPOINTED JONATHAN MARK DAVIS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT SLATER

View Document

12/01/1012 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/01/1011 January 2010 ADOPT ARTICLES 16/12/2009

View Document

11/01/1011 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 16015000.00

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN FRANCE / 11/12/2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM ROTORK HOUSE BRASS MILL LANE BATH BA1 3JQ

View Document

02/11/092 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/01/0919 January 2009 GBP IC 1015000/1012399 22/12/08 GBP SR 2601@1=2601

View Document

14/11/0814 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0310 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

27/08/9927 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9718 November 1997 RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/04/9623 April 1996 AUDITOR'S RESIGNATION

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NC INC ALREADY ADJUSTED 10/12/94

View Document

11/12/9511 December 1995 NC INC ALREADY ADJUSTED 10/12/91

View Document

30/11/9530 November 1995 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ADOPT MEM AND ARTS 20/03/95

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 07/06/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 S369(4) SHT NOTICE MEET 20/01/94

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

18/09/9118 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

17/07/9017 July 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

28/09/8928 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/06/8919 June 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/09/889 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/08/889 August 1988 RETURN MADE UP TO 06/07/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 RETURN MADE UP TO 04/06/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

22/09/8622 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/08/8611 August 1986 DIRECTOR RESIGNED

View Document

09/08/869 August 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

11/06/7111 June 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/71

View Document

21/07/5821 July 1958 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