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

Rochem Fyrewash Ltd

Documents

Total Documents171
Total Pages1,129

Filing History

15 June 2020Confirmation statement made on 13 June 2020 with no updates
23 March 2020Total exemption full accounts made up to 31 December 2019
16 October 2019Registration of charge 016997600007, created on 11 October 2019
13 June 2019Confirmation statement made on 13 June 2019 with updates
20 May 2019Director's details changed for Mr Martin Dale Howarth on 16 May 2019
10 May 2019Total exemption full accounts made up to 31 December 2018
12 March 2019Satisfaction of charge 016997600006 in full
12 February 2019Termination of appointment of Magali Green as a secretary on 31 December 2018
22 June 2018Total exemption full accounts made up to 31 December 2017
13 June 2018Confirmation statement made on 13 June 2018 with updates
17 May 2018Director's details changed for Mr Martin Dale Howarth on 17 May 2018
19 September 2017Registration of charge 016997600006, created on 15 September 2017
19 September 2017Registration of charge 016997600006, created on 15 September 2017
23 June 2017Total exemption full accounts made up to 31 December 2016
23 June 2017Total exemption full accounts made up to 31 December 2016
14 June 2017Confirmation statement made on 13 June 2017 with updates
14 June 2017Confirmation statement made on 13 June 2017 with updates
19 July 2016Total exemption small company accounts made up to 31 December 2015
19 July 2016Total exemption small company accounts made up to 31 December 2015
14 July 2016Satisfaction of charge 016997600005 in full
14 July 2016Satisfaction of charge 016997600005 in full
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150,000
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150,000
7 June 2016Auditor's resignation
7 June 2016Auditor's resignation
1 June 2016Appointment of Mr Martin Dale Howarth as a director on 31 May 2016
1 June 2016Appointment of Mr Martin Dale Howarth as a director on 31 May 2016
1 June 2016Termination of appointment of Peter Edmund James Mcdermott as a director on 31 May 2016
1 June 2016Termination of appointment of Peter Edmund James Mcdermott as a director on 31 May 2016
15 April 2016Registration of charge 016997600005, created on 1 April 2016
15 April 2016Registration of charge 016997600005, created on 1 April 2016
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150,000
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 150,000
2 April 2015Satisfaction of charge 2 in full
2 April 2015Satisfaction of charge 2 in full
1 October 2014Full accounts made up to 31 December 2013
1 October 2014Full accounts made up to 31 December 2013
26 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 5-6 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB on 26 September 2014
26 September 2014Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 5-6 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB on 26 September 2014
5 September 2014Register inspection address has been changed from Unit 11 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB England to 5-6 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 150,000
5 September 2014Register inspection address has been changed from Unit 11 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB England to 5-6 Sun Valley Business Park Winnall Close Winchester Hampshire SO23 0LB
5 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 150,000
4 February 2014Registration of charge 016997600004
4 February 2014Registration of charge 016997600004
18 December 2013Registration of charge 016997600003
18 December 2013Registration of charge 016997600003
3 October 2013Full accounts made up to 31 December 2012
3 October 2013Full accounts made up to 31 December 2012
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 150,000
12 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 150,000
3 October 2012Full accounts made up to 31 December 2011
3 October 2012Full accounts made up to 31 December 2011
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders
5 September 2012Secretary's details changed for Magali Green on 17 August 2011
5 September 2012Secretary's details changed for Magali Green on 17 August 2011
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
14 September 2011Register(s) moved to registered inspection location
14 September 2011Register(s) moved to registered inspection location
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders
13 September 2011Register inspection address has been changed
13 September 2011Register inspection address has been changed
9 June 2011Full accounts made up to 31 December 2010
9 June 2011Full accounts made up to 31 December 2010
14 September 2010Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 14 September 2010
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
14 September 2010Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 14 September 2010
14 September 2010Annual return made up to 14 August 2010 with a full list of shareholders
31 August 2010Full accounts made up to 31 December 2009
31 August 2010Full accounts made up to 31 December 2009
8 October 2009Full accounts made up to 31 December 2008
8 October 2009Full accounts made up to 31 December 2008
7 September 2009Return made up to 14/08/09; full list of members
7 September 2009Return made up to 14/08/09; full list of members
17 October 2008Return made up to 14/08/08; full list of members
17 October 2008Return made up to 14/08/08; full list of members
29 September 2008Full accounts made up to 31 December 2007
29 September 2008Full accounts made up to 31 December 2007
26 August 2008Amended full accounts made up to 31 December 2006
26 August 2008Amended full accounts made up to 31 December 2006
23 August 2007Return made up to 14/08/07; full list of members
23 August 2007Return made up to 14/08/07; full list of members
21 August 2007Full accounts made up to 31 December 2006
21 August 2007Full accounts made up to 31 December 2006
16 August 2007Auditor's resignation
16 August 2007Auditor's resignation
7 September 2006Return made up to 14/08/06; full list of members
7 September 2006Return made up to 14/08/06; full list of members
31 August 2006Full accounts made up to 31 December 2005
31 August 2006Full accounts made up to 31 December 2005
7 November 2005Full accounts made up to 31 December 2004
7 November 2005Full accounts made up to 31 December 2004
14 September 2005Return made up to 14/08/05; full list of members
14 September 2005Return made up to 14/08/05; full list of members
17 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 September 2004Return made up to 14/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
6 September 2004Full accounts made up to 31 December 2003
6 September 2004Full accounts made up to 31 December 2003
26 August 2003Return made up to 14/08/03; full list of members
26 August 2003Return made up to 14/08/03; full list of members
30 July 2003Full accounts made up to 31 December 2002
30 July 2003Full accounts made up to 31 December 2002
27 October 2002Amended full accounts made up to 31 December 2001
27 October 2002Amended full accounts made up to 31 December 2001
12 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
12 September 2002Return made up to 14/08/02; full list of members
  • 363(287) ‐ Registered office changed on 12/09/02
10 July 2002Full accounts made up to 31 December 2001
10 July 2002Full accounts made up to 31 December 2001
26 October 2001Full accounts made up to 31 December 2000
26 October 2001Full accounts made up to 31 December 2000
17 September 2001Return made up to 14/08/01; full list of members
17 September 2001Return made up to 14/08/01; full list of members
17 October 2000Full accounts made up to 31 December 1999
17 October 2000Full accounts made up to 31 December 1999
21 September 2000Return made up to 14/08/00; full list of members
21 September 2000Return made up to 14/08/00; full list of members
8 December 1999Registered office changed on 08/12/99 from: 50 stratton street london W1X 6NX
8 December 1999Registered office changed on 08/12/99 from: 50 stratton street london W1X 6NX
29 October 1999Full accounts made up to 31 December 1998
29 October 1999Full accounts made up to 31 December 1998
7 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
7 October 1999Nc inc already adjusted 01/10/98
7 October 1999Ad 01/10/98--------- £ si 50000@1
7 October 1999Ad 01/10/98--------- £ si 50000@1
7 October 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
7 October 1999Nc inc already adjusted 01/10/98
17 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
17 September 1999Return made up to 14/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
27 October 1998Full accounts made up to 31 December 1997
27 October 1998Full accounts made up to 31 December 1997
15 September 1998Return made up to 14/08/98; no change of members
15 September 1998Return made up to 14/08/98; no change of members
20 October 1997Return made up to 14/08/97; no change of members
20 October 1997Return made up to 14/08/97; no change of members
14 July 1997Full accounts made up to 31 December 1996
14 July 1997Full accounts made up to 31 December 1996
30 August 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
30 August 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
13 August 1996Full accounts made up to 31 December 1995
13 August 1996Full accounts made up to 31 December 1995
2 July 1996Registered office changed on 02/07/96 from: 100 fetter lane london EC4A 1ES
2 July 1996Registered office changed on 02/07/96 from: 100 fetter lane london EC4A 1ES
18 September 1995Return made up to 14/08/95; change of members
18 September 1995Return made up to 14/08/95; change of members
6 September 1995Particulars of contract relating to shares
6 September 1995Ad 30/12/94--------- £ si 50000@1=50000 £ ic 50000/100000
6 September 1995Particulars of contract relating to shares
6 September 1995Ad 30/12/94--------- £ si 50000@1=50000 £ ic 50000/100000
18 August 1995Location of register of members
18 August 1995Location of register of members
28 July 1995£ nc 50000/100000 30/12/94
28 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
28 July 1995£ nc 50000/100000 30/12/94
17 July 1995Accounts for a small company made up to 31 December 1994
17 July 1995Accounts for a small company made up to 31 December 1994
12 July 1995Location of register of directors' interests
12 July 1995Location of register of directors' interests
18 May 1994Accounts for a small company made up to 31 December 1993
18 May 1994Accounts for a small company made up to 31 December 1993
16 July 1993Accounts for a small company made up to 31 December 1992
16 July 1993Accounts for a small company made up to 31 December 1992
26 January 1993Declaration of satisfaction of mortgage/charge
26 January 1993Declaration of satisfaction of mortgage/charge
26 November 1992Particulars of mortgage/charge
26 November 1992Particulars of mortgage/charge
23 December 1991Company name changed\certificate issued on 23/12/91
23 December 1991Company name changed\certificate issued on 23/12/91
Sign up now to grow your client base. Plans & Pricing