About

Registered Number: 01869285
Date of Incorporation: 06/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: York Road, Bridgend Industrial Estate, Bridgend, CF31 3TB

 

Roma Medical Aids Ltd was founded on 06 December 1984 and has its registered office in Bridgend, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. This company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITT, William John 02 February 2001 - 1
JOHNSON, Gordon Llewelyn N/A 02 February 2001 1
JOHNSON, Rose Beatrice N/A 02 February 2001 1
JONES, Julie Cheryl 01 December 1997 02 February 2001 1
JONES, Michael Anthony 01 December 1997 02 February 2001 1
ROBERTS, Harmar Morgan 02 February 2001 30 September 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 15 June 2020
CH01 - Change of particulars for director 15 June 2020
CH03 - Change of particulars for secretary 05 June 2020
CH03 - Change of particulars for secretary 05 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 02 September 2019
MR04 - N/A 25 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 25 August 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 09 March 2016
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 02 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 December 2010
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 02 July 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 09 March 2006
395 - Particulars of a mortgage or charge 25 January 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 26 March 2004
287 - Change in situation or address of Registered Office 26 March 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 11 June 2002
363s - Annual Return 19 March 2002
AUD - Auditor's letter of resignation 12 March 2002
AA - Annual Accounts 10 July 2001
363s - Annual Return 30 March 2001
RESOLUTIONS - N/A 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2001
395 - Particulars of a mortgage or charge 12 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2001
363a - Annual Return 02 February 2001
AA - Annual Accounts 24 May 2000
363s - Annual Return 27 March 2000
287 - Change in situation or address of Registered Office 23 March 2000
363s - Annual Return 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
AA - Annual Accounts 09 March 1999
395 - Particulars of a mortgage or charge 12 February 1999
395 - Particulars of a mortgage or charge 11 February 1999
363s - Annual Return 12 August 1998
AA - Annual Accounts 23 July 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 20 March 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 03 May 1996
363s - Annual Return 24 February 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 17 March 1994
AA - Annual Accounts 19 February 1994
395 - Particulars of a mortgage or charge 19 November 1993
395 - Particulars of a mortgage or charge 06 November 1993
AA - Annual Accounts 01 September 1993
395 - Particulars of a mortgage or charge 27 July 1993
363s - Annual Return 25 February 1993
363s - Annual Return 21 February 1992
AA - Annual Accounts 17 February 1992
RESOLUTIONS - N/A 28 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1992
123 - Notice of increase in nominal capital 28 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 25 April 1990
363 - Annual Return 25 April 1990
AA - Annual Accounts 30 June 1989
363 - Annual Return 30 June 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1987
AA - Annual Accounts 09 February 1987
363 - Annual Return 09 February 1987
363 - Annual Return 06 May 1986
MISC - Miscellaneous document 06 December 1984
NEWINC - New incorporation documents 06 December 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2010 Outstanding

N/A

Legal charge 20 January 2006 Fully Satisfied

N/A

Debenture 02 February 2001 Fully Satisfied

N/A

Legal charge 09 February 1999 Fully Satisfied

N/A

Legal mortgage 09 February 1999 Fully Satisfied

N/A

Legal charge 02 November 1993 Fully Satisfied

N/A

Legal charge 02 November 1993 Fully Satisfied

N/A

Fixed and floating charge 22 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.