Having been setup in 1998, Röchling Insoll Limited has its registered office in Gloucester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors.
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 |