ROMWY POWER GARDEN MACHINERY LIMITED
Company number 03833661
- Company Overview for ROMWY POWER GARDEN MACHINERY LIMITED (03833661)
- Filing history for ROMWY POWER GARDEN MACHINERY LIMITED (03833661)
- People for ROMWY POWER GARDEN MACHINERY LIMITED (03833661)
- More for ROMWY POWER GARDEN MACHINERY LIMITED (03833661)
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) |
---|---|---|---|
16 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
16 Jun 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
15 Sep 2020 | AD01 | Registered office address changed from Unit F Upper, F1 & F2 Giles Lane Industrial Estate Landford Salisbury Wiltshire SP5 2BG England to Unit F Giles Lane Industrial Estate Landford Salisbury Wiltshire SP5 2BG on 15 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from Unit F, Giles Lane Industrial Estate Giles Lane Landford Salisbury Wiltshire SP5 2BG England to Unit F Upper, F1 & F2 Giles Lane Industrial Estate Landford Salisbury Wiltshire SP5 2BG on 15 September 2020 | |
26 Jun 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
23 Sep 2019 | CH01 | Director's details changed for Mr Graham John Harrison on 20 September 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
20 Sep 2019 | AD01 | Registered office address changed from Highland House, Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR to Unit F, Giles Lane Industrial Estate Giles Lane Landford Salisbury Wiltshire SP5 2BG on 20 September 2019 | |
20 Sep 2019 | TM02 | Termination of appointment of Linda Jane Harrison as a secretary on 12 March 2019 | |
14 Aug 2019 | PSC04 | Change of details for Mr Graham John Harrison as a person with significant control on 19 February 2019 | |
14 Aug 2019 | PSC07 | Cessation of Linda Jane Harrison as a person with significant control on 19 February 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
07 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|