About

Registered Number: 03545030
Date of Incorporation: 14/04/1998 (26 years ago)
Company Status: Active
Registered Address: Unit 3 Catheralls Industrial Estate, Pinfold Lane, Buckley, Flintshire, CH7 3PS

 

Established in 1998, Rooms & Views Manufacturing Ltd have registered office in Buckley in Flintshire, it's status is listed as "Active". The organisation has 6 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTLE, David Anthony 01 October 2018 - 1
EVANS, Robert 01 October 2017 - 1
LOMAX, Simon David 01 April 2015 01 October 2017 1
SALES, John Edward Roy 01 April 2006 01 June 2015 1
Secretary Name Appointed Resigned Total Appointments
TOTTEY, Janice 01 October 2014 - 1
DAVIDSON, Janice Pamela 14 April 1998 31 January 2001 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 12 April 2020
MR04 - N/A 28 December 2019
AA - Annual Accounts 19 August 2019
AA01 - Change of accounting reference date 24 June 2019
MR05 - N/A 09 April 2019
MR04 - N/A 09 April 2019
CS01 - N/A 08 April 2019
CH01 - Change of particulars for director 14 March 2019
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 29 June 2018
MR01 - N/A 05 June 2018
CS01 - N/A 10 April 2018
AP01 - Appointment of director 09 October 2017
TM01 - Termination of appointment of director 09 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 11 April 2017
AP01 - Appointment of director 01 August 2016
AA - Annual Accounts 29 June 2016
MR01 - N/A 13 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 22 April 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 27 October 2014
AP03 - Appointment of secretary 27 October 2014
TM02 - Termination of appointment of secretary 27 October 2014
AD01 - Change of registered office address 07 July 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 10 April 2014
MR01 - N/A 25 February 2014
CERTNM - Change of name certificate 23 July 2013
CONNOT - N/A 23 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH01 - Change of particulars for director 11 April 2013
CH03 - Change of particulars for secretary 11 April 2013
TM01 - Termination of appointment of director 04 December 2012
SH06 - Notice of cancellation of shares 24 May 2012
SH03 - Return of purchase of own shares 24 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 April 2012
RESOLUTIONS - N/A 10 April 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 December 2008
395 - Particulars of a mortgage or charge 22 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 July 2008
363s - Annual Return 20 April 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 21 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
AA - Annual Accounts 08 March 2006
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AUD - Auditor's letter of resignation 25 July 2003
363s - Annual Return 30 April 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 31 July 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
288a - Notice of appointment of directors or secretaries 01 March 2001
287 - Change in situation or address of Registered Office 01 March 2001
225 - Change of Accounting Reference Date 29 September 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 14 March 2000
287 - Change in situation or address of Registered Office 01 October 1999
363s - Annual Return 06 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Fully Satisfied

N/A

A registered charge 24 March 2016 Outstanding

N/A

A registered charge 17 February 2014 Fully Satisfied

N/A

Debenture 21 February 2012 Outstanding

N/A

Debenture 20 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.