Rotherham Cnc Ltd was registered on 21 April 1998 and are based in Sheffield, it's status is listed as "Active". The current directors of this business are listed as Hobson, Dennis, Potter, David. We don't know the number of employees at Rotherham Cnc Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOBSON, Dennis | 21 April 1998 | 01 October 2004 | 1 |
POTTER, David | 21 April 1998 | 29 November 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 06 August 2020 | |
CH01 - Change of particulars for director | 27 July 2020 | |
CS01 - N/A | 11 December 2019 | |
AA - Annual Accounts | 22 August 2019 | |
AA - Annual Accounts | 29 December 2018 | |
CS01 - N/A | 05 December 2018 | |
PSC01 - N/A | 07 February 2018 | |
PSC07 - N/A | 07 February 2018 | |
AA - Annual Accounts | 23 December 2017 | |
CS01 - N/A | 14 December 2017 | |
AP01 - Appointment of director | 06 October 2017 | |
AA - Annual Accounts | 29 December 2016 | |
CS01 - N/A | 15 December 2016 | |
TM01 - Termination of appointment of director | 14 December 2016 | |
TM02 - Termination of appointment of secretary | 14 December 2016 | |
TM01 - Termination of appointment of director | 13 September 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 23 October 2015 | |
TM01 - Termination of appointment of director | 04 September 2015 | |
AP01 - Appointment of director | 15 January 2015 | |
AR01 - Annual Return | 01 January 2015 | |
AA - Annual Accounts | 11 December 2014 | |
MR04 - N/A | 22 March 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
MG01 - Particulars of a mortgage or charge | 08 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 March 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 27 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 01 February 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 30 August 2010 | |
RESOLUTIONS - N/A | 26 January 2010 | |
TM01 - Termination of appointment of director | 19 December 2009 | |
AA - Annual Accounts | 01 December 2009 | |
AR01 - Annual Return | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH03 - Change of particulars for secretary | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
CH01 - Change of particulars for director | 01 December 2009 | |
AP01 - Appointment of director | 27 November 2009 | |
SH01 - Return of Allotment of shares | 27 November 2009 | |
MEM/ARTS - N/A | 27 November 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 30 January 2009 | |
363a - Annual Return | 05 May 2008 | |
AA - Annual Accounts | 02 February 2008 | |
363a - Annual Return | 26 July 2007 | |
395 - Particulars of a mortgage or charge | 11 January 2007 | |
AA - Annual Accounts | 15 November 2006 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363s - Annual Return | 05 September 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
AA - Annual Accounts | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 14 October 2004 | |
363s - Annual Return | 26 July 2004 | |
AA - Annual Accounts | 31 December 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 05 February 2003 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 23 January 2002 | |
363s - Annual Return | 25 June 2001 | |
395 - Particulars of a mortgage or charge | 03 May 2001 | |
AA - Annual Accounts | 01 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 September 2000 | |
363s - Annual Return | 05 May 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 06 May 1999 | |
287 - Change in situation or address of Registered Office | 16 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 1998 | |
225 - Change of Accounting Reference Date | 07 May 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 April 1998 | |
288b - Notice of resignation of directors or secretaries | 27 April 1998 | |
288b - Notice of resignation of directors or secretaries | 27 April 1998 | |
287 - Change in situation or address of Registered Office | 27 April 1998 | |
NEWINC - New incorporation documents | 21 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 28 February 2013 | Outstanding |
N/A |
Legal mortgage | 04 July 2012 | Outstanding |
N/A |
Debenture | 04 January 2007 | Fully Satisfied |
N/A |
Supplemental chattel mortgage | 18 March 2005 | Fully Satisfied |
N/A |
Legal charge | 19 April 2001 | Fully Satisfied |
N/A |