About

Registered Number: 04418121
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Active
Registered Address: 118b Wellsway, Bath, BA2 4SD

 

Founded in 2002, Romar Homes Ltd are based in Bath, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies director is listed as Rowley, Alexandra at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROWLEY, Alexandra 20 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 26 January 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 22 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 21 April 2009
AA - Annual Accounts 17 March 2009
287 - Change in situation or address of Registered Office 05 January 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 26 February 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 15 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
363s - Annual Return 10 May 2004
AA - Annual Accounts 24 December 2003
287 - Change in situation or address of Registered Office 23 September 2003
RESOLUTIONS - N/A 11 May 2003
363s - Annual Return 11 May 2003
395 - Particulars of a mortgage or charge 10 July 2002
287 - Change in situation or address of Registered Office 06 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.