Founded in 1998, Röchling Insoll Limited are based in Gloucester, it has a status of "Active". This company has 2 directors. Currently we aren't aware of the number of employees at the Röchling Insoll Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DIRKSEN, Heinrich Josef | 01 March 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Elizabeth | 12 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 12 April 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
AP01 - Appointment of director | 02 March 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
AUD - Auditor's letter of resignation | 26 July 2016 | |
AUD - Auditor's letter of resignation | 27 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AA - Annual Accounts | 06 October 2015 | |
AR01 - Annual Return | 09 April 2015 | |
CERTNM - Change of name certificate | 31 March 2015 | |
CONNOT - N/A | 31 March 2015 | |
RP04 - N/A | 16 January 2015 | |
MR04 - N/A | 06 January 2015 | |
MR04 - N/A | 06 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
AA01 - Change of accounting reference date | 05 January 2015 | |
AP03 - Appointment of secretary | 05 January 2015 | |
AD01 - Change of registered office address | 05 January 2015 | |
AP01 - Appointment of director | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 26 March 2012 | |
AR01 - Annual Return | 08 March 2012 | |
AA - Annual Accounts | 20 June 2011 | |
AR01 - Annual Return | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
CH01 - Change of particulars for director | 28 March 2011 | |
AA - Annual Accounts | 15 June 2010 | |
AR01 - Annual Return | 17 March 2010 | |
CH01 - Change of particulars for director | 17 March 2010 | |
CH03 - Change of particulars for secretary | 17 March 2010 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
AUD - Auditor's letter of resignation | 28 December 2008 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 09 August 2007 | |
363a - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 14 July 2006 | |
363a - Annual Return | 16 March 2006 | |
395 - Particulars of a mortgage or charge | 22 February 2006 | |
225 - Change of Accounting Reference Date | 08 August 2005 | |
AA - Annual Accounts | 04 May 2005 | |
363s - Annual Return | 08 March 2005 | |
AA - Annual Accounts | 20 May 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 02 July 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 07 March 2002 | |
363s - Annual Return | 20 March 2001 | |
AA - Annual Accounts | 15 February 2001 | |
363s - Annual Return | 07 March 2000 | |
AA - Annual Accounts | 12 January 2000 | |
AA - Annual Accounts | 10 January 2000 | |
225 - Change of Accounting Reference Date | 10 January 2000 | |
363s - Annual Return | 18 March 1999 | |
CERTNM - Change of name certificate | 26 November 1998 | |
395 - Particulars of a mortgage or charge | 20 November 1998 | |
287 - Change in situation or address of Registered Office | 17 November 1998 | |
395 - Particulars of a mortgage or charge | 07 November 1998 | |
288b - Notice of resignation of directors or secretaries | 05 November 1998 | |
288b - Notice of resignation of directors or secretaries | 05 November 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
288a - Notice of appointment of directors or secretaries | 05 November 1998 | |
NEWINC - New incorporation documents | 11 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 10 February 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 18 November 1998 | Fully Satisfied |
N/A |
Debenture | 31 October 1998 | Outstanding |
N/A |