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

Rotamec Limited

Documents

Total Documents190
Total Pages983

Filing History

24 February 2023Total exemption full accounts made up to 31 October 2022
18 January 2023Confirmation statement made on 17 January 2023 with no updates
25 February 2022Total exemption full accounts made up to 31 October 2021
21 January 2022Confirmation statement made on 17 January 2022 with updates
22 July 2021Cessation of Darryl Miles Beecham as a person with significant control on 29 June 2021
22 July 2021Cessation of Simon James Brooks as a person with significant control on 29 June 2021
17 July 2021Notification of Rotamec Holdings Limited as a person with significant control on 29 June 2021
11 March 2021Confirmation statement made on 17 January 2021 with no updates
5 March 2021Total exemption full accounts made up to 31 October 2020
3 April 2020Total exemption full accounts made up to 31 October 2019
30 January 2020Confirmation statement made on 17 January 2020 with no updates
15 April 2019Total exemption full accounts made up to 31 October 2018
31 January 2019Change of details for Mr Simon James Brooks as a person with significant control on 17 January 2019
31 January 2019Confirmation statement made on 17 January 2019 with no updates
22 May 2018Total exemption full accounts made up to 31 October 2017
25 January 2018Termination of appointment of Donna Brooks as a secretary on 27 October 2017
22 January 2018Purchase of own shares.
22 January 2018Cancellation of shares. Statement of capital on 8 January 2018
  • GBP 100
22 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 January 2018Confirmation statement made on 17 January 2018 with updates
5 October 2017Change of details for Mr Darryl Miles Beecham as a person with significant control on 27 July 2017
5 October 2017Change of details for Mr Darryl Miles Beecham as a person with significant control on 27 July 2017
4 October 2017Change of details for Mr Darryl Miles Beecham as a person with significant control on 7 September 2017
4 October 2017Change of details for Mr Darryl Miles Beecham as a person with significant control on 7 September 2017
4 October 2017Change of details for Mr Darryl Miles Beecham as a person with significant control on 25 July 2017
4 October 2017Change of details for Mr Darryl Miles Beecham as a person with significant control on 25 July 2017
29 September 2017Change of details for Mr Simon James Brooks as a person with significant control on 20 September 2017
29 September 2017Change of details for Mr Darryl Miles Beecham as a person with significant control on 29 September 2017
29 September 2017Change of details for Mr Simon James Brooks as a person with significant control on 20 September 2017
29 September 2017Change of details for Mr Darryl Miles Beecham as a person with significant control on 29 September 2017
11 September 2017Change of share class name or designation
11 September 2017Change of share class name or designation
11 September 2017Particulars of variation of rights attached to shares
11 September 2017Particulars of variation of rights attached to shares
7 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
7 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
7 September 2017Statement of company's objects
7 September 2017Statement of company's objects
11 August 2017Termination of appointment of Darryl Miles Beecham as a director on 25 July 2017
11 August 2017Termination of appointment of Darryl Miles Beecham as a director on 25 July 2017
31 July 2017Confirmation statement made on 16 July 2017 with no updates
31 July 2017Confirmation statement made on 16 July 2017 with no updates
13 March 2017Total exemption small company accounts made up to 31 October 2016
13 March 2017Total exemption small company accounts made up to 31 October 2016
2 August 2016Director's details changed for Simon James Brooks on 1 October 2015
2 August 2016Director's details changed for Simon James Brooks on 1 October 2015
26 July 2016Confirmation statement made on 16 July 2016 with updates
26 July 2016Confirmation statement made on 16 July 2016 with updates
26 July 2016Director's details changed for Darryl Miles Beecham on 11 December 2015
26 July 2016Director's details changed for Darryl Miles Beecham on 11 December 2015
19 July 2016Total exemption small company accounts made up to 31 October 2015
19 July 2016Total exemption small company accounts made up to 31 October 2015
8 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 325
8 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 325
30 July 2015Total exemption small company accounts made up to 31 October 2014
30 July 2015Total exemption small company accounts made up to 31 October 2014
2 April 2015Purchase of own shares.
2 April 2015Purchase of own shares.
17 March 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 325
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital structure 27/02/2015
17 March 2015Cancellation of shares. Statement of capital on 27 February 2015
  • GBP 325
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
17 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital structure 27/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
29 July 2014Director's details changed for Simon James Brooks on 15 July 2014
29 July 2014Secretary's details changed for Mrs Donna Brooks on 15 July 2014
29 July 2014Secretary's details changed for Mrs Donna Brooks on 15 July 2014
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 400
29 July 2014Director's details changed for Simon James Brooks on 15 July 2014
29 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 400
29 July 2014Director's details changed for Darryl Miles Beecham on 15 July 2014
29 July 2014Director's details changed for Darryl Miles Beecham on 15 July 2014
10 February 2014Total exemption small company accounts made up to 31 October 2013
10 February 2014Total exemption small company accounts made up to 31 October 2013
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
14 March 2013Total exemption small company accounts made up to 31 October 2012
14 March 2013Total exemption small company accounts made up to 31 October 2012
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
20 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
13 March 2012Total exemption small company accounts made up to 31 October 2011
13 March 2012Total exemption small company accounts made up to 31 October 2011
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
22 March 2011Total exemption small company accounts made up to 31 October 2010
22 March 2011Total exemption small company accounts made up to 31 October 2010
10 August 2010Director's details changed for Darryl Miles Beecham on 1 October 2009
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
10 August 2010Annual return made up to 16 July 2010 with a full list of shareholders
10 August 2010Director's details changed for Simon James Brooks on 1 October 2009
10 August 2010Director's details changed for Darryl Miles Beecham on 1 October 2009
10 August 2010Director's details changed for Simon James Brooks on 1 October 2009
10 August 2010Director's details changed for Simon James Brooks on 1 October 2009
10 August 2010Director's details changed for Darryl Miles Beecham on 1 October 2009
20 May 2010Total exemption small company accounts made up to 31 October 2009
20 May 2010Total exemption small company accounts made up to 31 October 2009
1 October 2009Director's change of particulars / simon brooks / 16/07/2009
1 October 2009Return made up to 16/07/09; full list of members
1 October 2009Director's change of particulars / simon brooks / 16/07/2009
1 October 2009Secretary's change of particulars / donna brooks / 16/07/2009
1 October 2009Secretary's change of particulars / donna brooks / 16/07/2009
1 October 2009Return made up to 16/07/09; full list of members
13 August 2009Total exemption small company accounts made up to 31 October 2008
13 August 2009Total exemption small company accounts made up to 31 October 2008
19 June 2009Particulars of a mortgage or charge / charge no: 2
19 June 2009Particulars of a mortgage or charge / charge no: 2
22 September 2008Director's change of particulars / darryl beecham / 22/09/2008
22 September 2008Director's change of particulars / simon brooks / 22/09/2008
22 September 2008Secretary's change of particulars / donna brooks / 22/09/2008
22 September 2008Director's change of particulars / darryl beecham / 22/09/2008
22 September 2008Return made up to 16/07/08; full list of members
22 September 2008Director's change of particulars / simon brooks / 22/09/2008
22 September 2008Return made up to 16/07/08; full list of members
22 September 2008Secretary's change of particulars / donna brooks / 22/09/2008
20 May 2008Total exemption small company accounts made up to 31 October 2007
20 May 2008Total exemption small company accounts made up to 31 October 2007
13 August 2007Return made up to 16/07/07; full list of members
13 August 2007Return made up to 16/07/07; full list of members
2 June 2007Total exemption small company accounts made up to 31 October 2006
2 June 2007Total exemption small company accounts made up to 31 October 2006
26 February 2007Amended accounts made up to 31 October 2005
26 February 2007Amended accounts made up to 31 October 2005
30 October 2006Total exemption small company accounts made up to 31 October 2005
30 October 2006Total exemption small company accounts made up to 31 October 2005
14 August 2006Return made up to 16/07/06; full list of members
14 August 2006Return made up to 16/07/06; full list of members
15 July 2005Return made up to 16/07/05; full list of members
15 July 2005Return made up to 16/07/05; full list of members
1 April 2005Total exemption small company accounts made up to 31 October 2004
1 April 2005Total exemption small company accounts made up to 31 October 2004
11 March 2005Return made up to 16/07/04; full list of members; amend
11 March 2005Return made up to 16/07/04; full list of members; amend
11 August 2004Return made up to 16/07/04; full list of members
11 August 2004Return made up to 16/07/04; full list of members
28 June 2004Registered office changed on 28/06/04 from: unit 6-6A lodge hill industrial estate westbury sub mendip wells somerset BA5 1BY
28 June 2004Registered office changed on 28/06/04 from: unit 6-6A lodge hill industrial estate westbury sub mendip wells somerset BA5 1BY
14 May 2004Total exemption small company accounts made up to 31 October 2003
14 May 2004Total exemption small company accounts made up to 31 October 2003
15 April 2004Ad 05/04/04--------- £ si 100@1=100 £ ic 299/399
15 April 2004Ad 05/04/04--------- £ si 298@1=298 £ ic 1/299
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2004Ad 05/04/04--------- £ si 100@1=100 £ ic 299/399
15 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 April 2004Ad 05/04/04--------- £ si 298@1=298 £ ic 1/299
14 April 2004New director appointed
14 April 2004New director appointed
7 April 2004New director appointed
7 April 2004New director appointed
7 April 2004New director appointed
7 April 2004New director appointed
7 July 2003Return made up to 16/07/03; full list of members
7 July 2003Return made up to 16/07/03; full list of members
5 July 2003Particulars of mortgage/charge
5 July 2003Particulars of mortgage/charge
5 June 2003Total exemption small company accounts made up to 31 October 2002
5 June 2003Total exemption small company accounts made up to 31 October 2002
21 January 2003Return made up to 16/07/02; full list of members
21 January 2003Return made up to 16/07/02; full list of members
21 January 2003Compulsory strike-off action has been discontinued
21 January 2003Compulsory strike-off action has been discontinued
14 January 2003First Gazette notice for compulsory strike-off
14 January 2003First Gazette notice for compulsory strike-off
16 May 2002Accounting reference date extended from 31/07/02 to 31/10/02
16 May 2002Registered office changed on 16/05/02 from: unit 14 lodge hill industrial estate westbury sub mendip wells somerset BA5 1EY
16 May 2002Accounting reference date extended from 31/07/02 to 31/10/02
16 May 2002Registered office changed on 16/05/02 from: unit 14 lodge hill industrial estate westbury sub mendip wells somerset BA5 1EY
4 October 2001Resolutions
  • RES13 ‐ Re 320 agreement 28/09/01
4 October 2001Memorandum and Articles of Association
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 October 2001Director resigned
4 October 2001New secretary appointed
4 October 2001Registered office changed on 04/10/01 from: narrow quay house narrow quay bristol BS1 4AH
4 October 2001Secretary resigned
4 October 2001Nc inc already adjusted 28/09/01
4 October 2001Resolutions
  • RES13 ‐ Re 320 agreement 28/09/01
4 October 2001New director appointed
4 October 2001New director appointed
4 October 2001Director resigned
4 October 2001New secretary appointed
4 October 2001Secretary resigned
4 October 2001Registered office changed on 04/10/01 from: narrow quay house narrow quay bristol BS1 4AH
4 October 2001Memorandum and Articles of Association
4 October 2001Nc inc already adjusted 28/09/01
4 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 August 2001Memorandum and Articles of Association
1 August 2001Memorandum and Articles of Association
30 July 2001Company name changed quayshelfco 862 LIMITED\certificate issued on 30/07/01
30 July 2001Company name changed quayshelfco 862 LIMITED\certificate issued on 30/07/01
16 July 2001Incorporation
16 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing