ROSENBAUER UK LIMITED

06583030
CONCEPT HOUSE HUDDERSFIELD ROAD MELTHAM HOLMFIRTH HD9 4AN

Documents

Documents
Date Category Description Pages
18 Jun 2024 accounts Annual Accounts 24 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 officers Appointment of director (Mr Andrew James Krauser Smith) 2 Buy now
03 Oct 2023 accounts Annual Accounts 25 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 24 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2022 auditors Auditors Resignation Company 1 Buy now
21 Sep 2021 accounts Annual Accounts 24 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 26 Buy now
11 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2020 resolution Resolution 12 Buy now
05 Jan 2020 capital Notice of name or other designation of class of shares 2 Buy now
05 Jan 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Dec 2019 officers Termination of appointment of director (Andreas Zeller) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Christian Traxler) 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Hans Detzlhofer) 1 Buy now
23 Dec 2019 officers Appointment of director (Mr Ian James Robertshaw) 2 Buy now
04 Sep 2019 accounts Annual Accounts 26 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 officers Appointment of director (Mr Nicholas Raymond Uwins) 2 Buy now
07 Mar 2019 officers Termination of appointment of director (Oliver North) 1 Buy now
06 Nov 2018 accounts Amended Accounts 14 Buy now
10 Oct 2018 accounts Annual Accounts 13 Buy now
07 Aug 2018 officers Termination of appointment of secretary (Alan Tompkins) 1 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2018 officers Appointment of director (Mr Christian Traxler) 2 Buy now
13 Feb 2018 officers Termination of appointment of director (Sebastian Wolf) 1 Buy now
13 Feb 2018 officers Termination of appointment of director (Dieter Siegel) 1 Buy now
13 Feb 2018 officers Appointment of director (Mr Andreas Zeller) 2 Buy now
12 Jan 2018 officers Termination of appointment of director (Manuel Garzon) 1 Buy now
05 Jun 2017 accounts Annual Accounts 13 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2016 accounts Annual Accounts 29 Buy now
31 May 2016 capital Return of Allotment of shares 7 Buy now
27 May 2016 annual-return Annual Return 6 Buy now
27 May 2016 officers Change of particulars for director (Mr Oliver North) 2 Buy now
25 May 2016 resolution Resolution 24 Buy now
24 Nov 2015 incorporation Re Registration Memorandum Articles 23 Buy now
24 Nov 2015 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
24 Nov 2015 resolution Resolution 1 Buy now
24 Nov 2015 change-of-name Reregistration Public To Private Company 2 Buy now
06 Jun 2015 accounts Annual Accounts 24 Buy now
28 May 2015 annual-return Annual Return 6 Buy now
28 May 2015 officers Change of particulars for director (Sebastian Wolf) 2 Buy now
08 Oct 2014 capital Notice of cancellation of shares 4 Buy now
08 Oct 2014 resolution Resolution 2 Buy now
08 Oct 2014 capital Return of purchase of own shares 3 Buy now
20 Aug 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
05 Jun 2014 annual-return Annual Return 17 Buy now
16 May 2014 resolution Resolution 2 Buy now
13 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
13 May 2014 change-of-name Change Of Name Notice 2 Buy now
06 May 2014 incorporation Memorandum Articles 23 Buy now
06 May 2014 officers Appointment of director (Hans Detzlhofer) 3 Buy now
06 May 2014 officers Appointment of director (Sebastian Wolf) 3 Buy now
06 May 2014 officers Appointment of director (Manuel Garzon) 3 Buy now
06 May 2014 officers Appointment of director (Dieter Siegel) 3 Buy now
06 May 2014 officers Termination of appointment of director (Kenneth Davy) 2 Buy now
06 May 2014 capital Return of Allotment of shares 4 Buy now
06 May 2014 capital Notice of name or other designation of class of shares 2 Buy now
19 Mar 2014 accounts Annual Accounts 21 Buy now
30 May 2013 annual-return Annual Return 6 Buy now
05 Apr 2013 accounts Annual Accounts 21 Buy now
27 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
31 May 2012 annual-return Annual Return 14 Buy now
19 Jan 2012 accounts Annual Accounts 7 Buy now
28 Nov 2011 resolution Resolution 2 Buy now
28 Nov 2011 incorporation Re Registration Memorandum Articles 27 Buy now
28 Nov 2011 auditors Auditors Report 1 Buy now
28 Nov 2011 auditors Auditors Statement 1 Buy now
28 Nov 2011 accounts Accounts Balance Sheet 1 Buy now
28 Nov 2011 change-of-name Certificate Re Registration Private To Public Limited Company 1 Buy now
28 Nov 2011 change-of-name Reregistration Private To Public Company 5 Buy now
24 Nov 2011 officers Appointment of director (Kenneth Ernest Davy) 3 Buy now
24 Nov 2011 capital Return of Allotment of shares 4 Buy now
22 Nov 2011 capital Return of Allotment of shares 4 Buy now
22 Nov 2011 resolution Resolution 2 Buy now
22 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Sep 2011 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
29 Jun 2011 accounts Annual Accounts 4 Buy now
24 May 2011 annual-return Annual Return 3 Buy now
21 Apr 2011 officers Termination of appointment of director (Andrew Bolt) 1 Buy now
16 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
27 May 2010 annual-return Annual Return 4 Buy now
27 May 2010 officers Change of particulars for director (Mr Oliver North) 2 Buy now
27 May 2010 officers Change of particulars for director (Mr Andrew Bolt) 2 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Andrew Bolt) 1 Buy now
23 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
07 Jul 2009 address Registered office changed on 07/07/2009 from 15 fernlea heald green cheadle cheshire SK8 3RB england 1 Buy now
22 May 2009 annual-return Return made up to 02/05/09; full list of members 4 Buy now
08 May 2009 accounts Accounting reference date extended from 31/05/2009 to 30/09/2009 1 Buy now
19 Feb 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
11 Feb 2009 officers Secretary appointed mr andrew bolt 1 Buy now
11 Feb 2009 officers Director appointed mr andrew bolt 1 Buy now