ROVAC GROUP LIMITED
Status | ACTIVE |
Company No. | 07583834 |
Category | Private Limited Company |
Incorporated | 30 Mar 2011 |
Age | 13 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ROVAC GROUP LIMITED is an active private limited company with number 07583834. It was incorporated 13 years, 2 months, 14 days ago, on 30 March 2011. The company address is Unit 4.1 Trostre Industrial Park, Llanelli, SA14 9UU, Carmarthenshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 07 Jun 2024
Action Date: 07 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-07
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Change date: 2019-05-09
New address: Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU
Old address: Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Old address: Unit 4.1 Trostre Industrial Estate Llanelli Carmarthenshire SA14 9UU
Change date: 2019-05-09
New address: Unit 4.1 Trostre Industrial Park Llanelli Carmarthenshire SA14 9UU
Documents
Confirmation statement with updates
Date: 09 May 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Notification of a person with significant control
Date: 05 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-26
Psc name: Rovac Holdings Ltd
Documents
Cessation of a person with significant control
Date: 05 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Jayne Owens
Cessation date: 2019-03-26
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 24 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 30 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-30
Documents
Change person director company with change date
Date: 08 May 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Owens
Change date: 2017-03-30
Documents
Capital alter shares subdivision
Date: 29 Apr 2017
Action Date: 18 Nov 2016
Category: Capital
Type: SH02
Date: 2016-11-18
Documents
Capital name of class of shares
Date: 29 Apr 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 30 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-30
Documents
Mortgage satisfy charge full
Date: 25 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 075838340001
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 30 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2015
Action Date: 19 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 075838340001
Charge creation date: 2015-02-19
Documents
Accounts with accounts type dormant
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 30 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-30
Documents
Accounts with accounts type dormant
Date: 27 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-06
Old address: the Old School the Quay Carmarthen Carmarthenshire SA31 3LN United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 30 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-30
Documents
Dissolution withdrawal application strike off company
Date: 12 Jun 2013
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 30 May 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 27 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 30 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-30
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Owens
Documents
Termination director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Samuel Lloyd
Documents
Some Companies
AMEY EQUITIX SMART METERS 1 HOLDINGS LIMITED
THE SHERARD BUILDING,OXFORD,OX4 4DQ
Number: | 10596097 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANTERBURY DRY CLEANING LIMITED
16 STATION ROAD,GREAT YARMOUTH,NR29 3PU
Number: | 06431570 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CHERRY GROVE,TAUNTON,TA2 7SH
Number: | 11776657 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARDEN LODGE,ALVECHURCH,B48 7HP
Number: | 03353462 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CELEBORN PLACE,NORTHAMPTON,NN3 8SA
Number: | 11941505 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHBROOKE CONSULTANCY LIMITED
4 MELFORT ROAD,THORNTON HEATH,CR7 7RL
Number: | 06654396 |
Status: | ACTIVE |
Category: | Private Limited Company |