About

Registered Number: 02856743
Date of Incorporation: 24/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: Mitre House School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB,

 

Having been setup in 1993, Rotary Compressed Airflo Ltd has its registered office in Bedworth in Warwickshire, it's status at Companies House is "Active". We don't currently know the number of employees at Rotary Compressed Airflo Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLLETT, Robert Dunsford 24 September 1993 14 April 2002 1
Secretary Name Appointed Resigned Total Appointments
FOLLETT, Robert Dunsford 14 April 2002 23 February 2010 1
FOLLETT, Steven Howard 24 September 1993 14 April 2002 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 13 June 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 15 April 2019
AD01 - Change of registered office address 14 January 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 10 March 2010
TM02 - Termination of appointment of secretary 25 February 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 20 October 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 28 September 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 29 September 1998
AA - Annual Accounts 10 December 1997
363s - Annual Return 15 October 1997
AA - Annual Accounts 10 January 1997
363a - Annual Return 05 November 1996
AA - Annual Accounts 28 December 1995
363s - Annual Return 09 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1994
AA - Annual Accounts 14 November 1994
363s - Annual Return 06 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 October 1993
288 - N/A 01 October 1993
NEWINC - New incorporation documents 24 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.