Download leads from Nexok and grow your business. Find out more

Rotary Building Services Ltd

Documents

Total Documents223
Total Pages1,276

Filing History

29 September 2023Confirmation statement made on 13 September 2023 with no updates
10 May 2023Full accounts made up to 31 December 2022
20 September 2022Confirmation statement made on 13 September 2022 with no updates
14 April 2022Full accounts made up to 31 December 2021
4 April 2022Termination of appointment of Gary Heitmann as a director on 31 March 2022
24 September 2021Confirmation statement made on 13 September 2021 with no updates
31 August 2021Full accounts made up to 31 December 2020
30 November 2020Registered office address changed from Phoenix House Lakeside Drive, Centre Park Warrington WA1 1RX to 8 Wynyard Park Business Village Wynyard Billingham TS22 5FG on 30 November 2020
23 October 2020Appointment of Mr Paul Briars as a director on 21 October 2020
22 October 2020Termination of appointment of Simon Roopchand as a director on 12 October 2020
14 October 2020Confirmation statement made on 13 September 2020 with no updates
12 October 2020Full accounts made up to 31 December 2019
20 May 2020Termination of appointment of Gary Worrall as a director on 19 May 2020
17 September 2019Confirmation statement made on 13 September 2019 with no updates
10 May 2019Full accounts made up to 31 December 2018
20 November 2018Group of companies' accounts made up to 31 December 2017
13 September 2018Confirmation statement made on 13 September 2018 with updates
29 August 2018Director's details changed for Mr Ramesh Krishna Murthy on 26 July 2018
24 August 2018Confirmation statement made on 14 August 2018 with no updates
31 July 2018Director's details changed for Mr Puliyelethu Mathai Mathew on 26 July 2018
31 July 2018Appointment of Mr Simon Roopchand as a director on 26 July 2018
31 July 2018Appointment of Mr Ramesh Kirshna Murthy as a director on 26 July 2018
9 April 2018Appointment of Mr Gary Worrall as a director on 28 March 2018
6 April 2018Termination of appointment of Matthew Knight as a director on 28 March 2018
6 April 2018Appointment of Mr Gary Heitmann as a director on 28 March 2018
6 December 2017Registration of charge 014494380003, created on 4 December 2017
6 December 2017Registration of charge 014494380003, created on 4 December 2017
16 November 2017Notification of Lsrm Holdings Ltd as a person with significant control on 23 October 2017
16 November 2017Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017
16 November 2017Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017
16 November 2017Notification of Lsrm Holdings Ltd as a person with significant control on 23 October 2017
19 October 2017Appointment of Mr Matthew Knight as a director on 19 October 2017
19 October 2017Appointment of Mr Matthew Knight as a director on 19 October 2017
25 August 2017Confirmation statement made on 14 August 2017 with no updates
25 August 2017Confirmation statement made on 14 August 2017 with no updates
20 April 2017Group of companies' accounts made up to 31 December 2016
20 April 2017Group of companies' accounts made up to 31 December 2016
30 August 2016Confirmation statement made on 14 August 2016 with updates
30 August 2016Confirmation statement made on 14 August 2016 with updates
8 August 2016Director's details changed for Mr Jacob Kurian on 8 August 2016
8 August 2016Director's details changed for Mr Puliyelethu Mathai Mathew on 8 August 2016
8 August 2016Director's details changed for Mr Jacob Kurian on 8 August 2016
8 August 2016Director's details changed for Mr Puliyelethu Mathai Mathew on 8 August 2016
8 August 2016Director's details changed for Mr Puliyelethu Mathai Mathew on 1 August 2016
8 August 2016Director's details changed for Mr Puliyelethu Mathai Mathew on 1 August 2016
8 August 2016Director's details changed for Mr Puliyelethu Mathai Mathew on 1 August 2016
8 August 2016Director's details changed for Mr Puliyelethu Mathai Mathew on 8 August 2016
8 August 2016Director's details changed for Mr Puliyelethu Mathai Mathew on 1 August 2016
8 August 2016Director's details changed for Mr Puliyelethu Mathai Mathew on 8 August 2016
20 June 2016Group of companies' accounts made up to 31 December 2015
20 June 2016Group of companies' accounts made up to 31 December 2015
26 November 2015Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015
26 November 2015Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
15 June 2015Group of companies' accounts made up to 31 December 2014
15 June 2015Group of companies' accounts made up to 31 December 2014
6 June 2015Termination of appointment of Paul Briars as a director on 29 April 2015
6 June 2015Termination of appointment of Paul Briars as a director on 29 April 2015
4 November 2014Termination of appointment of Martin John Atkins as a director on 31 October 2014
4 November 2014Termination of appointment of Martin John Atkins as a director on 31 October 2014
6 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
6 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
2 September 2014Group of companies' accounts made up to 31 December 2013
2 September 2014Group of companies' accounts made up to 31 December 2013
3 February 2014Satisfaction of charge 2 in full
3 February 2014Satisfaction of charge 2 in full
2 February 2014Appointment of Mr Paul Briars as a director
2 February 2014All of the property or undertaking has been released from charge 2
2 February 2014Appointment of Mr Paul Briars as a director
2 February 2014All of the property or undertaking has been released from charge 2
31 January 2014Appointment of Mr Paul James Hughes as a director
31 January 2014Appointment of Mr Paul James Hughes as a director
16 December 2013Appointment of Mr Phillip Stanley Laidlaw as a director
16 December 2013Appointment of Mr Phillip Stanley Laidlaw as a director
16 December 2013Appointment of Mr Martin John Atkins as a director
16 December 2013Appointment of Mr Martin John Atkins as a director
27 November 2013Auditor's resignation
27 November 2013Auditor's resignation
25 November 2013Section 519
25 November 2013Section 519
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
17 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
26 March 2013Group of companies' accounts made up to 31 December 2012
26 March 2013Group of companies' accounts made up to 31 December 2012
20 March 2013Registered office address changed from Stewart House Kenton Road Harrow Middlesex HA3 9TU on 20 March 2013
20 March 2013Registered office address changed from Stewart House Kenton Road Harrow Middlesex HA3 9TU on 20 March 2013
2 October 2012Accounts for a dormant company made up to 31 December 2011
2 October 2012Accounts for a dormant company made up to 31 December 2011
24 August 2012Director's details changed for Mr Puliyelethu Mathai Mathew on 24 August 2012
24 August 2012Director's details changed for Mr Puliyelethu Mathai Mathew on 24 August 2012
14 August 2012Company name changed 4TH utility LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
14 August 2012Company name changed 4TH utility LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-14
  • NM01 ‐ Change of name by resolution
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-06
9 August 2012Particulars of a mortgage or charge / charge no: 2
9 August 2012Change of name notice
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-06
9 August 2012Particulars of a mortgage or charge / charge no: 2
9 August 2012Change of name notice
6 August 2012Appointment of Mr Tarek Fuad Abuzayyad as a director
6 August 2012Appointment of Mr Tarek Fuad Abuzayyad as a director
6 August 2012Appointment of Mr Jacob Kurian as a director
6 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
6 August 2012Appointment of Mr Jacob Kurian as a director
6 August 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
13 December 2011Accounts for a dormant company made up to 31 March 2011
13 December 2011Accounts for a dormant company made up to 31 March 2011
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
4 July 2011Annual return made up to 1 June 2011 with a full list of shareholders
27 May 2011Appointment of Mr Inbaraj Rajakumar as a secretary
27 May 2011Termination of appointment of Paul Bass as a secretary
27 May 2011Appointment of Mr Inbaraj Rajakumar as a secretary
27 May 2011Termination of appointment of Paul Bass as a secretary
10 December 2010Accounts for a dormant company made up to 31 March 2010
10 December 2010Accounts for a dormant company made up to 31 March 2010
16 June 2010Director's details changed for Puliyelethu Mathai Mathew on 1 June 2010
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
16 June 2010Director's details changed for Puliyelethu Mathai Mathew on 1 June 2010
16 June 2010Director's details changed for Puliyelethu Mathai Mathew on 1 June 2010
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
16 June 2010Annual return made up to 1 June 2010 with a full list of shareholders
8 June 2009Accounts for a dormant company made up to 31 March 2009
8 June 2009Accounts for a dormant company made up to 31 March 2009
2 June 2009Secretary's change of particulars / paul bass / 01/06/2009
2 June 2009Secretary's change of particulars / paul bass / 01/06/2009
2 June 2009Return made up to 01/06/09; full list of members
2 June 2009Return made up to 01/06/09; full list of members
9 June 2008Return made up to 01/06/08; full list of members
9 June 2008Return made up to 01/06/08; full list of members
29 April 2008Accounts for a dormant company made up to 31 March 2008
29 April 2008Accounts for a dormant company made up to 31 March 2008
13 March 2008Accounts for a dormant company made up to 31 March 2007
13 March 2008Accounts for a dormant company made up to 31 March 2007
20 June 2007Return made up to 01/06/07; full list of members
20 June 2007Return made up to 01/06/07; full list of members
20 June 2007Secretary's particulars changed
20 June 2007Secretary's particulars changed
29 November 2006Accounts for a dormant company made up to 31 March 2006
29 November 2006Accounts for a dormant company made up to 31 March 2006
13 July 2006Return made up to 01/06/06; full list of members
13 July 2006Return made up to 01/06/06; full list of members
8 February 2006Accounts for a dormant company made up to 31 March 2005
8 February 2006Accounts for a dormant company made up to 31 March 2005
29 June 2005Return made up to 01/06/05; full list of members
29 June 2005Return made up to 01/06/05; full list of members
24 January 2005Accounts for a dormant company made up to 31 March 2004
24 January 2005Accounts for a dormant company made up to 31 March 2004
30 June 2004Return made up to 01/06/04; full list of members
30 June 2004Return made up to 01/06/04; full list of members
16 September 2003Accounts for a dormant company made up to 31 March 2003
16 September 2003Accounts for a dormant company made up to 31 March 2003
1 July 2003Return made up to 01/06/03; full list of members
1 July 2003Return made up to 01/06/03; full list of members
7 April 2003Registered office changed on 07/04/03 from: 52 mount street london W1Y 5RE
7 April 2003Registered office changed on 07/04/03 from: 52 mount street london W1Y 5RE
1 March 2003Accounts for a dormant company made up to 31 March 2002
1 March 2003Accounts for a dormant company made up to 31 March 2002
17 August 2002New director appointed
17 August 2002New director appointed
6 August 2002Director resigned
6 August 2002Director resigned
28 June 2002Return made up to 01/06/02; full list of members
28 June 2002Return made up to 01/06/02; full list of members
2 February 2002Full accounts made up to 31 March 2001
2 February 2002Full accounts made up to 31 March 2001
27 September 2001Secretary's particulars changed
27 September 2001Secretary's particulars changed
28 June 2001Return made up to 01/06/01; full list of members
28 June 2001Return made up to 01/06/01; full list of members
29 January 2001Full accounts made up to 31 March 2000
29 January 2001Full accounts made up to 31 March 2000
19 July 2000New secretary appointed
19 July 2000New secretary appointed
5 July 2000Secretary resigned;director resigned
5 July 2000Secretary resigned;director resigned
26 June 2000Return made up to 01/06/00; full list of members
26 June 2000Return made up to 01/06/00; full list of members
17 February 2000Amended full accounts made up to 31 March 1999
17 February 2000Amended full accounts made up to 31 March 1999
4 February 2000Full accounts made up to 31 March 1999
4 February 2000Full accounts made up to 31 March 1999
4 July 1999Return made up to 01/06/99; no change of members
4 July 1999Return made up to 01/06/99; no change of members
12 April 1999Memorandum and Articles of Association
12 April 1999Memorandum and Articles of Association
7 April 1999Company name changed dantjoy LIMITED\certificate issued on 08/04/99
7 April 1999Company name changed dantjoy LIMITED\certificate issued on 08/04/99
29 December 1998Full accounts made up to 31 March 1998
29 December 1998Full accounts made up to 31 March 1998
16 July 1998Return made up to 01/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
16 July 1998Return made up to 01/06/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
15 May 1998New secretary appointed
15 May 1998Secretary resigned;director resigned
15 May 1998Secretary resigned;director resigned
15 May 1998Secretary's particulars changed;director's particulars changed
15 May 1998Secretary's particulars changed;director's particulars changed
15 May 1998New secretary appointed
21 January 1998Accounts for a dormant company made up to 31 March 1997
21 January 1998Accounts for a dormant company made up to 31 March 1997
11 January 1998Registered office changed on 11/01/98 from: stewart house kenton road harrow middlesex HA3 9TU
11 January 1998Registered office changed on 11/01/98 from: stewart house kenton road harrow middlesex HA3 9TU
16 October 1997New director appointed
16 October 1997New director appointed
2 July 1997Return made up to 01/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
2 July 1997Return made up to 01/06/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
20 January 1997Accounts for a dormant company made up to 31 March 1996
20 January 1997Accounts for a dormant company made up to 31 March 1996
21 June 1996Return made up to 01/06/96; no change of members
21 June 1996Return made up to 01/06/96; no change of members
22 January 1996Accounts for a dormant company made up to 31 March 1995
22 January 1996Accounts for a dormant company made up to 31 March 1995
28 June 1995Return made up to 01/06/95; no change of members
28 June 1995Return made up to 01/06/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
31 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
24 January 1989Alter mem and arts
24 January 1989Alter mem and arts
Sign up now to grow your client base. Plans & Pricing