About

Registered Number: 03747980
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Whitton Lodge, Wells Road, Ilkley, West Yorkshire, LS29 9JE,

 

Rombald Ltd was registered on 08 April 1999. We don't know the number of employees at Rombald Ltd. The companies directors are Nixon, Philip John, Day, Anthony Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Anthony Charles 08 April 1999 05 February 2006 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Philip John 05 February 2006 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 18 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 21 April 2018
AA - Annual Accounts 26 February 2018
CH01 - Change of particulars for director 23 February 2018
PSC04 - N/A 23 February 2018
AD01 - Change of registered office address 09 February 2018
CH01 - Change of particulars for director 18 December 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 26 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 16 April 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 17 May 2007
363s - Annual Return 16 June 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
287 - Change in situation or address of Registered Office 10 February 2006
AA - Annual Accounts 06 February 2006
CERTNM - Change of name certificate 01 February 2006
363s - Annual Return 26 April 2005
AA - Annual Accounts 23 March 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 22 April 2004
363s - Annual Return 02 May 2003
AA - Annual Accounts 20 February 2003
287 - Change in situation or address of Registered Office 24 December 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 01 June 2001
287 - Change in situation or address of Registered Office 16 February 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 05 May 2000
CERTNM - Change of name certificate 12 November 1999
225 - Change of Accounting Reference Date 12 July 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288a - Notice of appointment of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
288b - Notice of resignation of directors or secretaries 24 April 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.