ROTHMANS INTERNATIONAL ENTERPRISES LIMITED
Company number 02694154
- Company Overview for ROTHMANS INTERNATIONAL ENTERPRISES LIMITED (02694154)
- Filing history for ROTHMANS INTERNATIONAL ENTERPRISES LIMITED (02694154)
- People for ROTHMANS INTERNATIONAL ENTERPRISES LIMITED (02694154)
- More for ROTHMANS INTERNATIONAL ENTERPRISES LIMITED (02694154)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Mar 2017 | TM02 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
28 Jul 2015 | MISC | Section 519 | |
29 Jun 2015 | AUD | Auditor's resignation | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 May 2015 | TM01 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
10 Feb 2015 | AP01 | Appointment of Mr David Patrick Ian Booth as a director on 4 February 2015 | |
09 Feb 2015 | AP01 | Appointment of Mr Robert Fergus Heaton as a director on 4 February 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Steven Glyn Dale as a director on 6 February 2015 | |
11 Aug 2014 | CH01 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 | |
28 May 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Apr 2014 | CH01 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
20 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
11 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Jul 2012 | AP03 | Appointment of Ms Ann Elizabeth Griffiths as a secretary | |
02 Jul 2012 | TM02 | Termination of appointment of Risecretaries Limited as a secretary | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
23 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
23 Nov 2010 | AP01 | Appointment of Mr Steven Glyn Dale as a director | |
23 Nov 2010 | TM01 | Termination of appointment of Nicola Snook as a director |