Rotor Clip Ltd was founded on 07 September 1999 with its registered office in Sheffield, it's status at Companies House is "Active". There are 3 directors listed as Slass, Craig, Slass, Jonathan, Feldleit, Steven for the organisation. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SLASS, Craig | 07 September 1999 | - | 1 |
SLASS, Jonathan | 07 September 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FELDLEIT, Steven | 07 September 1999 | 18 November 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 08 September 2020 | |
AD01 - Change of registered office address | 31 March 2020 | |
CS01 - N/A | 29 October 2019 | |
AA - Annual Accounts | 18 September 2019 | |
CS01 - N/A | 09 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 09 October 2017 | |
AA - Annual Accounts | 25 September 2017 | |
AA - Annual Accounts | 06 January 2017 | |
CS01 - N/A | 24 October 2016 | |
AUD - Auditor's letter of resignation | 21 January 2016 | |
AR01 - Annual Return | 25 November 2015 | |
AA - Annual Accounts | 05 October 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 18 November 2014 | |
TM02 - Termination of appointment of secretary | 18 November 2014 | |
AA01 - Change of accounting reference date | 29 September 2014 | |
AA - Annual Accounts | 03 April 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA01 - Change of accounting reference date | 04 October 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 25 September 2012 | |
AR01 - Annual Return | 20 September 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 September 2010 | |
AA - Annual Accounts | 02 June 2010 | |
363a - Annual Return | 02 October 2009 | |
AA - Annual Accounts | 03 August 2009 | |
363s - Annual Return | 02 October 2008 | |
AA - Annual Accounts | 12 May 2008 | |
363s - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 12 June 2006 | |
363s - Annual Return | 20 September 2005 | |
AA - Annual Accounts | 08 April 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 30 September 2003 | |
AA - Annual Accounts | 08 September 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 19 April 2002 | |
363s - Annual Return | 20 September 2001 | |
287 - Change in situation or address of Registered Office | 17 May 2001 | |
AA - Annual Accounts | 17 May 2001 | |
363a - Annual Return | 12 September 2000 | |
395 - Particulars of a mortgage or charge | 23 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
288a - Notice of appointment of directors or secretaries | 12 October 1999 | |
225 - Change of Accounting Reference Date | 12 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
288b - Notice of resignation of directors or secretaries | 12 October 1999 | |
NEWINC - New incorporation documents | 07 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 20 October 1999 | Outstanding |
N/A |