-
ROTHERWOOD (1976) LIMITED - C/O Frp Minerva, 29 East Parade, Leeds, LS1 5PS, United Kingdom
Company Information
- Company registration number
- 09210081
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Frp Minerva
- 29 East Parade
- Leeds
- LS1 5PS C/O Frp Minerva, 29 East Parade, Leeds, LS1 5PS UK
Management
- Managing Directors
- PAGDIN, Dennis
- PAGDIN, Joanne Louise
- PAGDIN, Maureen Patricia
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-09-09
- Age Of Company 2014-09-09 10 years
- SIC/NACE
- 78200
Ownership
- Beneficial Owners
- Mrs Maureen Patricia Pagdin
- Mrs Joanne Louise Pagdin
- Mr Dennis Pagdin
- Mr Dennis Pagdin
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-03-28
- Last Date: 2019-03-28
- Annual Return
- Due Date: 2021-09-22
- Last Date: 2020-09-08
-
ROTHERWOOD (1976) LIMITED Company Description
- ROTHERWOOD (1976) LIMITED is a ltd registered in United Kingdom with the Company reg no 09210081. Its current trading status is "live". It was registered 2014-09-09. It has declared SIC or NACE codes as "78200". It has 3 directors It can be contacted at C/o Frp Minerva .
Get ROTHERWOOD (1976) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rotherwood (1976) Limited - C/O Frp Minerva, 29 East Parade, Leeds, LS1 5PS, United Kingdom
- 2014-09-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROTHERWOOD (1976) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-in-administration-progress-report (2021-07-01) - AM10
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-10-29) - AM22
-
liquidation-in-administration-result-creditors-meeting (2021-02-24) - AM07
-
liquidation-in-administration-proposals (2021-01-22) - AM03
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-09-17) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-03-18) - AA
-
change-person-director-company-with-change-date (2020-09-17) - CH01
-
liquidation-in-administration-appointment-of-administrator (2020-12-03) - AM01
-
confirmation-statement-with-updates (2020-09-17) - CS01
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-12-08) - AM02
-
mortgage-satisfy-charge-full (2020-10-19) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-24) - AD01
keyboard_arrow_right 2019
-
change-account-reference-date-company-previous-shortened (2019-12-17) - AA01
-
confirmation-statement-with-updates (2019-09-20) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-26) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-17) - AA
-
confirmation-statement-with-updates (2018-09-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-07) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-13) - AA
-
confirmation-statement-with-updates (2017-09-08) - CS01
-
change-person-director-company-with-change-date (2017-08-22) - CH01
-
change-to-a-person-with-significant-control (2017-08-22) - PSC04
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-22) - CS01
-
accounts-with-accounts-type-dormant (2016-04-19) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-12-15) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-25) - CH01
-
change-account-reference-date-company-previous-shortened (2015-12-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-25) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-07-01) - MR01
keyboard_arrow_right 2014
-
memorandum-articles (2014-12-10) - MA
-
capital-allotment-shares (2014-11-28) - SH01
-
resolution (2014-11-28) - RESOLUTIONS
-
capital-allotment-shares (2014-10-02) - SH01
-
change-account-reference-date-company-current-shortened (2014-10-02) - AA01
-
termination-director-company-with-name-termination-date (2014-09-12) - TM01
-
appoint-person-director-company-with-name-date (2014-09-12) - AP01
-
incorporation-company (2014-09-09) - NEWINC