ROMANN CATERING EQUIPMENT ENGINEERS LIMITED

04052728
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
19 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2024 officers Change of particulars for director (Mr Adam Bristow) 2 Buy now
06 Dec 2023 accounts Annual Accounts 23 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2023 officers Change of particulars for director (Mr David Andrew James) 2 Buy now
29 Aug 2023 officers Change of particulars for director (Mr David Andrew James) 2 Buy now
10 Aug 2023 officers Appointment of director (Mr Adam Bristow) 2 Buy now
02 Aug 2023 officers Appointment of director (Mrs Julia Kathleen Hill) 2 Buy now
02 Aug 2023 officers Appointment of director (Mr Rohan Anthony Grant) 2 Buy now
01 Aug 2023 officers Change of particulars for director (Mr Andrew William Alexander Fordyce) 2 Buy now
23 Dec 2022 accounts Annual Accounts 23 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 23 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 officers Termination of appointment of director (Nigel John Alder) 1 Buy now
09 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2021 accounts Annual Accounts 20 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 20 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 accounts Annual Accounts 19 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2017 accounts Annual Accounts 18 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2017 accounts Amended Accounts 15 Buy now
29 Dec 2016 accounts Annual Accounts 7 Buy now
26 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 mortgage Registration of a charge 5 Buy now
14 Nov 2015 accounts Annual Accounts 15 Buy now
03 Nov 2015 annual-return Annual Return 6 Buy now
08 Jan 2015 accounts Annual Accounts 7 Buy now
22 Oct 2014 officers Termination of appointment of director (William John Moore) 1 Buy now
23 Sep 2014 annual-return Annual Return 7 Buy now
30 Jul 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
14 Mar 2014 accounts Amended Accounts 8 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
23 Sep 2013 accounts Change Account Reference Date Company 3 Buy now
04 Sep 2013 annual-return Annual Return 8 Buy now
29 Apr 2013 officers Appointment of director (Mr William John Moore) 2 Buy now
29 Apr 2013 officers Appointment of director (Mr Andrew William Alexander Fordyce) 2 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
15 Mar 2013 officers Appointment of director (Mr David Andrew James) 2 Buy now
25 Oct 2012 accounts Amended Accounts 5 Buy now
27 Sep 2012 accounts Annual Accounts 4 Buy now
06 Sep 2012 annual-return Annual Return 3 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
01 Sep 2011 annual-return Annual Return 3 Buy now
29 Sep 2010 accounts Annual Accounts 6 Buy now
01 Sep 2010 annual-return Annual Return 3 Buy now
01 Sep 2010 officers Change of particulars for director (Nigel John Alder) 2 Buy now
01 Sep 2010 officers Change of particulars for secretary (David James) 1 Buy now
26 Oct 2009 accounts Annual Accounts 4 Buy now
22 Sep 2009 officers Appointment terminated director derek parish 1 Buy now
21 Sep 2009 capital Capitals not rolled up 2 Buy now
08 Sep 2009 annual-return Return made up to 15/08/09; full list of members 4 Buy now
11 Nov 2008 accounts Annual Accounts 6 Buy now
27 Aug 2008 annual-return Return made up to 15/08/08; full list of members 4 Buy now
13 Sep 2007 accounts Annual Accounts 5 Buy now
30 Aug 2007 annual-return Return made up to 15/08/07; full list of members 3 Buy now
19 Sep 2006 accounts Annual Accounts 5 Buy now
04 Sep 2006 annual-return Return made up to 15/08/06; full list of members 3 Buy now
26 Oct 2005 accounts Annual Accounts 5 Buy now
22 Aug 2005 annual-return Return made up to 15/08/05; full list of members 3 Buy now
07 Oct 2004 accounts Annual Accounts 6 Buy now
24 Aug 2004 annual-return Return made up to 15/08/04; full list of members 7 Buy now
15 Aug 2003 annual-return Return made up to 15/08/03; full list of members 7 Buy now
08 Jul 2003 accounts Annual Accounts 6 Buy now
03 Oct 2002 address Registered office changed on 03/10/02 from: kings lodge, london road, west kingsdown, sevenoaks, kent TN15 6AR 1 Buy now
13 Aug 2002 annual-return Return made up to 15/08/02; full list of members 7 Buy now
10 Jun 2002 accounts Annual Accounts 6 Buy now
10 Jun 2002 accounts Accounting reference date extended from 31/08/01 to 31/12/01 1 Buy now
22 Aug 2001 annual-return Return made up to 15/08/01; full list of members 6 Buy now
16 Jan 2001 officers New director appointed 2 Buy now
11 Sep 2000 officers Director resigned 1 Buy now
11 Sep 2000 officers Secretary resigned 1 Buy now
11 Sep 2000 officers New secretary appointed 2 Buy now
11 Sep 2000 officers New director appointed 2 Buy now
15 Aug 2000 incorporation Incorporation Company 20 Buy now