ROTAMEC LIMITED

Unit 4 Labourham Farm Unit 4 Labourham Farm, Cheddar, BS27 3RP, Somerset
StatusACTIVE
Company No.04252539
CategoryPrivate Limited Company
Incorporated16 Jul 2001
Age22 years, 10 months
JurisdictionEngland Wales

SUMMARY

ROTAMEC LIMITED is an active private limited company with number 04252539. It was incorporated 22 years, 10 months ago, on 16 July 2001. The company address is Unit 4 Labourham Farm Unit 4 Labourham Farm, Cheddar, BS27 3RP, Somerset.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon James Brooks

Cessation date: 2021-06-29

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-06-29

Psc name: Darryl Miles Beecham

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2021

Action Date: 29 Jun 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rotamec Holdings Limited

Notification date: 2021-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 17 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Brooks

Change date: 2019-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jan 2018

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Donna Brooks

Termination date: 2017-10-27

Documents

View document PDF

Capital cancellation shares

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2018-01-08

Documents

View document PDF

Resolution

Date: 22 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2017

Action Date: 27 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryl Miles Beecham

Change date: 2017-07-27

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryl Miles Beecham

Change date: 2017-07-25

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2017

Action Date: 07 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-07

Psc name: Mr Darryl Miles Beecham

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Darryl Miles Beecham

Change date: 2017-09-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon James Brooks

Change date: 2017-09-20

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 07 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 07 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-25

Officer name: Darryl Miles Beecham

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Simon James Brooks

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2016

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darryl Miles Beecham

Change date: 2015-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Capital return purchase own shares

Date: 02 Apr 2015

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Mar 2015

Action Date: 27 Feb 2015

Category: Capital

Type: SH06

Capital : 325 GBP

Date: 2015-02-27

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Darryl Miles Beecham

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Donna Brooks

Change date: 2014-07-15

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-15

Officer name: Simon James Brooks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 16 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 16 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 16 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-16

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Brooks

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Darryl Miles Beecham

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon brooks / 16/07/2009

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / donna brooks / 16/07/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / donna brooks / 22/09/2008

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / simon brooks / 22/09/2008

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / darryl beecham / 22/09/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Feb 2007

Action Date: 31 Oct 2005

Category: Accounts

Type: AAMD

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/07/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 28/06/04 from: unit 6-6A lodge hill industrial estate westbury sub mendip wells somerset BA5 1BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/04/04--------- £ si 100@1=100 £ ic 299/399

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 05/04/04--------- £ si 298@1=298 £ ic 1/299

Documents

View document PDF

Resolution

Date: 15 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Apr 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/03; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2003

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/07/02; full list of members

Documents

View document PDF

Gazette notice compulsary

Date: 14 Jan 2003

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 31/10/02

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Address

Type: 287

Description: Registered office changed on 16/05/02 from: unit 14 lodge hill industrial estate westbury sub mendip wells somerset BA5 1EY

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 04/10/01 from: narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/09/01

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

A SIMPLE PROCESS LIMITED

49 CANTERBURY WAY,RICKMANSWORTH,WD3 3SS

Number:11945137
Status:ACTIVE
Category:Private Limited Company

BAR 20 DALTON LIMITED

30 BOWNESS ROAD,DALTON-IN-FURNESS,LA15 8NJ

Number:08417004
Status:ACTIVE
Category:Private Limited Company

JOUBERT LIMITED

THIRD FLOOR SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:06272770
Status:ACTIVE
Category:Private Limited Company

R&C BODYSHOP LIMITED

RAINBOW BODYSHOPS - 466,SLOUGH,SL1 6BB

Number:03898140
Status:ACTIVE
Category:Private Limited Company

SIMMLINE (NO.4) LIMITED

37 STANMORE HILL,STANMORE,HA7 3DA

Number:11146204
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

STONE ELECTRICS LIMITED

23 ROSEBANK ROAD,LONDON,W7 2EW

Number:08449979
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source