Yeadon
Leeds
West Yorkshire
LS19 7ZA
Secretary Name | Victoria Anne Romero Trigo |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 30 April 2000(3 years after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Victoria Anne Romero Trigo |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Simon Thomas William Mabb |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Stuart James Quilter |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Centennium House, 100 Lower Thames Street London EC3R 6DL |
Director Name | Mr David James Heathfield |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Mr Sean Nigel Gough |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(26 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 45 Gresham Street London EC2V 7BG |
Director Name | Katrina Jayne Kenworthy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Princes Grove Leeds West Yorkshire LS6 2AW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Katrina Jayne Kenworthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Princes Grove Leeds West Yorkshire LS6 2AW |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Joanne Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(2 years after company formation) |
Appointment Duration | 1 year (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 41 Bedford Mount Leeds West Yorkshire LS16 6DP |
Director Name | Karl Milner |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 21 years, 3 months (resigned 17 September 2020) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Kieran Kennedy |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 01 December 2023) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Romero House Unit 8 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Graham Richard Kirk |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2005) |
Role | Broker |
Correspondence Address | Grange Cottage 22 East View Micklefield Leeds West Yorkshire LS25 4DE |
Director Name | Mr Richard Mark Matthews |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 April 2011) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | 19 Spinkfield Road Huddersfield West Yorkshire HD2 2AY |
Director Name | Jonathan Stuart Land |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Richard James Nicholson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(11 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Paul Christopher Meehan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 July 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4QF |
Director Name | Ian Leslie Grasby |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(16 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2023) |
Role | Insurance Broking Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Martin Paul Mansley |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2018(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2023) |
Role | Insurance Broker |
Country of Residence | Wales |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Stuart Edward Stead |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2019(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Graham Marshall Coates |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Director Name | Mr Paul Michael Judge |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2023) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
Website | romeroinsurance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2818110 |
Telephone region | Leeds |
Registered Address | Romero House 8 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Parish | Carlton |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Karl Milner 9.96% Ordinary F |
---|---|
26k at £1 | Justin Carloe Jose Romero Trigo 51.79% Ordinary |
2.5k at £1 | Jonathan Stuart Land 4.98% Ordinary H |
2.5k at £1 | Kieran Kennedy 4.98% Ordinary G |
2.5k at £1 | Richard James Nicholson 4.98% Ordinary I |
2.5k at £1 | Simon Mabb 4.98% Ordinary J |
7.5k at £1 | Sian Romero-trigo 14.94% Ordinary |
1000 at £1 | Ian Leslie Grasby 1.99% Ordinary K |
500 at £1 | Stuart Edward Stead 1.00% Ordinary L |
100 at £1 | Sian Romero-trigo 0.20% Ordinary B |
100 at £1 | Sian Romero-trigo 0.20% Ordinary C |
Year | 2014 |
---|---|
Turnover | £6,428,618 |
Gross Profit | £6,179,902 |
Net Worth | £396,994 |
Cash | £2,562,513 |
Current Liabilities | £6,263,364 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
13 February 2008 | Delivered on: 19 February 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
6 September 2023 | Satisfaction of charge 1 in full (1 page) |
---|---|
20 June 2023 | Statement of capital following an allotment of shares on 5 May 2023
|
17 May 2023 | Confirmation statement made on 30 April 2023 with updates (11 pages) |
25 April 2023 | Resolutions
|
18 April 2023 | Second filing of Confirmation Statement dated 9 May 2022 (7 pages) |
18 April 2023 | Statement of capital following an allotment of shares on 23 November 2022
|
4 April 2023 | Statement of capital following an allotment of shares on 28 February 2022
|
21 March 2023 | Cancellation of shares. Statement of capital on 28 February 2022
|
20 March 2023 | Purchase of own shares.
|
30 January 2023 | Full accounts made up to 30 April 2022 (34 pages) |
9 May 2022 | Confirmation statement made on 30 April 2022 with updates
|
2 February 2022 | Full accounts made up to 30 April 2021 (32 pages) |
27 July 2021 | Statement of capital following an allotment of shares on 3 June 2021
|
20 July 2021 | Appointment of Mr Paul Michael Judge as a director on 20 July 2021 (2 pages) |
15 July 2021 | Director's details changed for Mr Simon Thomas William Mabb on 15 July 2021 (2 pages) |
15 June 2021 | Change of share class name or designation (2 pages) |
15 June 2021 | Change of share class name or designation (2 pages) |
18 May 2021 | Confirmation statement made on 30 April 2021 with updates (10 pages) |
12 May 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
4 May 2021 | Memorandum and Articles of Association (29 pages) |
4 May 2021 | Change of share class name or designation (2 pages) |
4 May 2021 | Particulars of variation of rights attached to shares (3 pages) |
4 May 2021 | Resolutions
|
15 March 2021 | Full accounts made up to 30 April 2020 (30 pages) |
15 March 2021 | Purchase of own shares.
|
8 December 2020 | Termination of appointment of Jonathan Stuart Land as a director on 7 December 2020 (1 page) |
24 November 2020 | Cancellation of shares. Statement of capital on 17 September 2020
|
23 November 2020 | Statement of capital following an allotment of shares on 22 October 2020
|
23 November 2020 | Statement of capital following an allotment of shares on 17 September 2020
|
10 November 2020 | Memorandum and Articles of Association (30 pages) |
10 November 2020 | Resolutions
|
12 October 2020 | Termination of appointment of Karl Milner as a director on 17 September 2020 (1 page) |
1 May 2020 | Confirmation statement made on 30 April 2020 with updates (8 pages) |
17 February 2020 | Appointment of Mr Graham Marshall Coates as a director on 14 February 2020 (2 pages) |
4 February 2020 | Full accounts made up to 30 April 2019 (28 pages) |
28 October 2019 | Statement of capital following an allotment of shares on 13 September 2019
|
28 October 2019 | Purchase of own shares. (3 pages) |
28 October 2019 | Cancellation of shares. Statement of capital on 13 September 2019
|
16 July 2019 | Resolutions
|
1 May 2019 | Confirmation statement made on 30 April 2019 with updates (8 pages) |
8 March 2019 | Appointment of Mr Stuart Edward Stead as a director on 8 March 2019 (2 pages) |
31 January 2019 | Full accounts made up to 30 April 2018 (29 pages) |
28 November 2018 | Purchase of own shares. (3 pages) |
28 November 2018 | Cancellation of shares. Statement of capital on 13 September 2018
|
8 November 2018 | Statement of capital following an allotment of shares on 17 September 2018
|
21 September 2018 | Appointment of Mr Martin Peter Mansley as a director on 21 September 2018 (2 pages) |
21 September 2018 | Director's details changed for Mr Martin Peter Mansley on 21 September 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (8 pages) |
7 February 2018 | Full accounts made up to 30 April 2017 (29 pages) |
16 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
16 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (29 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
1 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
15 April 2015 | Change of share class name or designation (2 pages) |
15 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
15 April 2015 | Change of share class name or designation (2 pages) |
15 April 2015 | Particulars of variation of rights attached to shares (2 pages) |
10 April 2015 | Resolutions
|
10 April 2015 | Resolutions
|
11 September 2014 | Full accounts made up to 30 April 2014 (16 pages) |
11 September 2014 | Full accounts made up to 30 April 2014 (16 pages) |
30 April 2014 | Director's details changed for Richard James Nicholson on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Karl Milner on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Jonathan Stuart Land on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Victoria Anne Romero Trigo on 8 October 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Victoria Anne Romero Trigo on 8 October 2013 (1 page) |
30 April 2014 | Director's details changed for Karl Milner on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Richard James Nicholson on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Jonathan Stuart Land on 8 October 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Victoria Anne Romero Trigo on 8 October 2013 (1 page) |
30 April 2014 | Director's details changed for Simon Thomas William Mabb on 8 October 2013 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Simon Thomas William Mabb on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Ian Leslie Grasby on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Karl Milner on 8 October 2013 (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Director's details changed for Ian Leslie Grasby on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Simon Thomas William Mabb on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Victoria Anne Romero Trigo on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Richard James Nicholson on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Victoria Anne Romero Trigo on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Jonathan Stuart Land on 8 October 2013 (2 pages) |
30 April 2014 | Director's details changed for Ian Leslie Grasby on 8 October 2013 (2 pages) |
30 April 2014 | Secretary's details changed for Victoria Anne Romero Trigo on 8 October 2013 (1 page) |
28 November 2013 | Director's details changed for Kieran Kennedy on 15 July 2013 (3 pages) |
28 November 2013 | Director's details changed for Kieran Kennedy on 15 July 2013 (3 pages) |
10 October 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4QF United Kingdom on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Justin Romero Trigo on 27 September 2013 (3 pages) |
10 October 2013 | Director's details changed for Justin Romero Trigo on 27 September 2013 (3 pages) |
10 October 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 4QF United Kingdom on 10 October 2013 (2 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
25 July 2013 | Termination of appointment of Paul Meehan as a director (2 pages) |
25 July 2013 | Termination of appointment of Paul Meehan as a director (2 pages) |
18 July 2013 | Termination of appointment of Paul Meehan as a director (2 pages) |
18 July 2013 | Termination of appointment of Paul Meehan as a director (2 pages) |
13 May 2013 | Appointment of Ian Leslie Grasby as a director (3 pages) |
13 May 2013 | Appointment of Ian Leslie Grasby as a director (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (13 pages) |
1 May 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 3WA on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 3WA on 1 May 2013 (1 page) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (13 pages) |
1 May 2013 | Registered office address changed from Romero House 1 Featherbank Court Horsforth Leeds West Yorkshire LS18 3WA on 1 May 2013 (1 page) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
25 May 2012 | Director's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (12 pages) |
25 May 2012 | Director's details changed for Simon Thomas William Mabb on 29 February 2012 (2 pages) |
25 May 2012 | Director's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages) |
25 May 2012 | Director's details changed for Simon Thomas William Mabb on 29 February 2012 (2 pages) |
25 May 2012 | Secretary's details changed for Victoria Anne Romero Trigo on 1 April 2012 (2 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (12 pages) |
17 April 2012 | Appointment of Paul Christopher Meehan as a director (3 pages) |
17 April 2012 | Appointment of Paul Christopher Meehan as a director (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
29 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (11 pages) |
14 April 2011 | Termination of appointment of Richard Matthews as a director (2 pages) |
14 April 2011 | Termination of appointment of Richard Matthews as a director (2 pages) |
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
12 October 2010 | Resolutions
|
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 May 2010 | Director's details changed for Richard Matthews on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Karl Milner on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (11 pages) |
11 May 2010 | Director's details changed for Richard Matthews on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Simon Thomas William Mabb on 30 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (11 pages) |
11 May 2010 | Director's details changed for Richard James Nicholson on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Richard James Nicholson on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Karl Milner on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Simon Thomas William Mabb on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jonathan Stuart Land on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Kieran Kennedy on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Jonathan Stuart Land on 30 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Kieran Kennedy on 30 April 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
22 September 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
18 May 2009 | Return made up to 30/04/09; full list of members (8 pages) |
21 January 2009 | Director appointed richard james nicholson (2 pages) |
21 January 2009 | Director appointed richard james nicholson (2 pages) |
21 January 2009 | Director appointed jonathan stuart land (2 pages) |
21 January 2009 | Director appointed jonathan stuart land (2 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 April 2008 (9 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from troy grange troy road, horsforth leeds yorkshire LS18 5NQ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from troy grange troy road, horsforth leeds yorkshire LS18 5NQ (1 page) |
7 July 2008 | Director appointed simon thomas william mabb (2 pages) |
7 July 2008 | Director appointed simon thomas william mabb (2 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
14 May 2008 | Return made up to 30/04/08; full list of members (6 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
29 August 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
30 May 2007 | Return made up to 30/04/07; change of members
|
30 May 2007 | Return made up to 30/04/07; change of members
|
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
23 June 2006 | Return made up to 30/04/06; full list of members
|
23 June 2006 | Return made up to 30/04/06; full list of members
|
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (9 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (8 pages) |
27 June 2005 | Return made up to 30/04/05; full list of members (8 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
11 February 2005 | Memorandum and Articles of Association (5 pages) |
11 February 2005 | Resolutions
|
11 February 2005 | Memorandum and Articles of Association (5 pages) |
11 February 2005 | Resolutions
|
31 August 2004 | Secretary's particulars changed (1 page) |
31 August 2004 | Secretary's particulars changed (1 page) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (8 pages) |
2 March 2004 | Amended accounts made up to 30 April 2003 (7 pages) |
2 March 2004 | Amended accounts made up to 30 April 2003 (7 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Memorandum and Articles of Association (4 pages) |
12 November 2003 | Memorandum and Articles of Association (4 pages) |
12 November 2003 | Nc inc already adjusted 13/10/03 (1 page) |
12 November 2003 | Resolutions
|
12 November 2003 | Nc inc already adjusted 13/10/03 (1 page) |
12 November 2003 | Ad 13/10/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
12 November 2003 | Ad 13/10/03--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
7 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Director's particulars changed (1 page) |
28 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
14 June 2003 | Ad 01/05/02-30/04/03 £ si 200@1 (2 pages) |
14 June 2003 | £ nc 1000/1200 07/04/03 (1 page) |
14 June 2003 | Resolutions
|
14 June 2003 | Ad 01/05/02-30/04/03 £ si 200@1 (2 pages) |
14 June 2003 | Resolutions
|
14 June 2003 | £ nc 1000/1200 07/04/03 (1 page) |
8 May 2003 | Return made up to 30/04/03; full list of members
|
8 May 2003 | Return made up to 30/04/03; full list of members
|
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 96 long row horsforth leeds west yorkshire LS18 5AT (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 96 long row horsforth leeds west yorkshire LS18 5AT (1 page) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
22 May 2001 | Secretary's particulars changed (1 page) |
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Return made up to 30/04/01; full list of members
|
22 May 2001 | Secretary's particulars changed (1 page) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 December 2000 | Director's particulars changed (1 page) |
10 December 2000 | Director's particulars changed (1 page) |
19 May 2000 | Company name changed romero insurance services limite d\certificate issued on 22/05/00 (2 pages) |
19 May 2000 | Company name changed romero insurance services limite d\certificate issued on 22/05/00 (2 pages) |
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members
|
28 April 2000 | New secretary appointed (2 pages) |
28 April 2000 | Return made up to 30/04/00; full list of members
|
30 November 1999 | Registered office changed on 30/11/99 from: 107A long row horsforth leeds west yorkshire LS18 5AT (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: 107A long row horsforth leeds west yorkshire LS18 5AT (1 page) |
19 October 1999 | Ad 01/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
19 October 1999 | Ad 01/09/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
11 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | Secretary resigned;director resigned (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
3 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
15 May 1998 | Return made up to 30/04/98; full list of members (6 pages) |
23 June 1997 | New director appointed (2 pages) |
23 June 1997 | New director appointed (2 pages) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Director resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
14 May 1997 | Secretary resigned (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
9 May 1997 | Registered office changed on 09/05/97 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New secretary appointed (2 pages) |
30 April 1997 | Incorporation (12 pages) |
30 April 1997 | Incorporation (12 pages) |