Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Romulus Construction LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 30, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
01002566
Record last updated
Saturday, May 13, 2023 12:09:10 PM UTC
Postal Code
SW6 2DB
Charts
Visits
Directors
Matthew James Garner
(born on Mar 31, 1981), 95 companies
Peter Francis Grimes
(born on May 21, 1958), 5 companies
Nicholas Thomas Julian Groves
(born on Oct 19, 1963), 15 companies
Anne Jillian Woolf
(born on Jun 2, 1955), 16 companies
Douglas Philip Woolf
(born on Jun 22, 1937), 37 companies
James Andrew Barron
(born on Oct 18, 1943), 7 companies
Paul Raymond Turnbull
(born on Jul 17, 1968), 6 companies
John Patrick Latham Laycock
(born on Feb 22, 1944), 14 companies
Daniel Joseph Reilly
(born on Feb 18, 1937), 3 companies
Thomas Alexander Woolf
(born on May 18, 1991), 32 companies
Alexander Thomas Woolf
, 29 companies
Ben Peter Richardson
, 31 companies
Jody Bishop
, 3 companies
Douglas Allister Mcandrew
(born on May 1, 1975), 28 companies
Filings
Document Type
Publication date
Download link
Registry
May 3, 2023
Appointment of a man as Director and Chartered Accountant
Registry
Apr 4, 2023
Resignation of one Director (a man)
Registry
Apr 29, 2022
Appointment of a man as Director
Registry
Mar 14, 2022
Resignation of one Secretary (a man)
Registry
Mar 2, 2022
Appointment of a man as Director and Finance Director
Registry
Jun 1, 2019
Appointment of a man as Director
Registry
Jan 30, 2019
Resignation of one Director (a man)
Registry
Sep 22, 2016
Appointment of a man as Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 5, 2015
Appointment of a man as Director and Chartered Accountant
Registry
Apr 9, 2014
Resignation of one Director
Registry
Apr 7, 2014
Resignation of one Chartered Accountant and one Director (a man)
Registry
Mar 20, 2014
Appointment of a man as Secretary
Registry
Mar 20, 2014
Appointment of a man as Secretary 1002...
Registry
Mar 20, 2014
Resignation of one Secretary
Registry
Mar 18, 2014
Appointment of a man as Secretary
Registry
Mar 18, 2014
Resignation of one Chartered Accountant and one Secretary (a man)
Registry
Nov 20, 2013
Annual return
Financials
Sep 30, 2013
Annual accounts
Registry
Jul 11, 2013
Resignation of one Director
Registry
Jun 28, 2013
Resignation of one Chartered Accountant and one Director (a man)
Registry
Jan 3, 2013
Particulars of a mortgage or charge
Registry
Jan 3, 2013
Particulars of a mortgage or charge 1002...
Registry
Jan 3, 2013
Particulars of a mortgage or charge
Registry
Jan 3, 2013
Particulars of a mortgage or charge 1002...
Financials
Dec 7, 2012
Annual accounts
Registry
Nov 26, 2012
Change of accounting reference date
Registry
Nov 7, 2012
Annual return
Financials
Feb 3, 2012
Annual accounts
Registry
Nov 15, 2011
Annual return
Financials
Apr 5, 2011
Annual accounts
Registry
Feb 3, 2011
Appointment of a man as Director
Registry
Feb 3, 2011
Appointment of a man as Director 1002...
Registry
Jan 4, 2011
Two appointments: 2 men
Registry
Nov 16, 2010
Annual return
Registry
Oct 6, 2010
Resignation of one Director
Registry
Sep 23, 2010
Resignation of one Chartered Surveyor and one Director (a man)
Financials
May 5, 2010
Annual accounts
Registry
Dec 5, 2009
Annual return
Registry
Dec 5, 2009
Change of location of company records to the single alternative inspection location
Registry
Dec 5, 2009
Notification of single alternative inspection location
Registry
Dec 4, 2009
Change of particulars for director
Financials
Apr 2, 2009
Annual accounts
Registry
Nov 21, 2008
Annual return
Registry
Nov 20, 2008
Section 175 comp act 06 08
Registry
Apr 4, 2008
Appointment of a man as Secretary
Registry
Apr 4, 2008
Appointment of a man as Director
Registry
Apr 4, 2008
Resignation of a secretary
Registry
Mar 27, 2008
Resignation of one Secretary (a man)
Financials
Feb 3, 2008
Annual accounts
Registry
Nov 15, 2007
Annual return
Financials
Feb 12, 2007
Annual accounts
Registry
Nov 10, 2006
Annual return
Financials
Jan 27, 2006
Annual accounts
Registry
Dec 15, 2005
Annual return
Registry
Dec 6, 2005
Particulars of a mortgage or charge
Registry
Nov 7, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Financials
Jan 27, 2005
Annual accounts
Registry
Dec 6, 2004
Annual return
Financials
Jan 6, 2004
Annual accounts
Registry
Dec 6, 2003
Resignation of a director
Registry
Nov 20, 2003
Annual return
Registry
Nov 19, 2003
Resignation of one Director (a man)
Financials
Jan 22, 2003
Annual accounts
Registry
Nov 15, 2002
Annual return
Registry
Aug 6, 2002
Auditor's letter of resignation
Registry
Aug 3, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 3, 2002
Declaration of satisfaction in full or in part of a mortgage or charge 1002...
Registry
Aug 3, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 3, 2002
Declaration of satisfaction in full or in part of a mortgage or charge 1002...
Registry
Aug 3, 2002
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Aug 3, 2002
Declaration of satisfaction in full or in part of a mortgage or charge 1002...
Registry
Aug 1, 2002
Particulars of a mortgage or charge
Registry
May 9, 2002
Memorandum of association
Registry
Apr 9, 2002
Memorandum of association 1002...
Registry
Apr 9, 2002
£ nc 1000/1500000
Registry
Mar 27, 2002
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Mar 27, 2002
Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry
Mar 27, 2002
Authorised allotment of shares and debentures
Financials
Dec 28, 2001
Annual accounts
Registry
Dec 13, 2001
Annual return
Registry
Apr 12, 2001
Particulars of a mortgage or charge
Registry
Apr 12, 2001
Particulars of a mortgage or charge 1002...
Registry
Apr 5, 2001
Section 175 comp act 06 08
Financials
Mar 1, 2001
Amended accounts
Financials
Jan 29, 2001
Annual accounts
Registry
Dec 10, 2000
Annual return
Registry
Aug 11, 2000
Particulars of a mortgage or charge
Financials
Dec 17, 1999
Annual accounts
Registry
Dec 16, 1999
Appointment of a director
Registry
Dec 16, 1999
Annual return
Registry
Jul 19, 1999
Appointment of a man as Director
Registry
Mar 8, 1999
Annual return
Financials
Jan 12, 1999
Annual accounts
Financials
Jan 6, 1998
Annual accounts 1002...
Registry
Dec 9, 1997
Annual return
Registry
Apr 18, 1997
Particulars of a mortgage or charge
Registry
Apr 16, 1997
Particulars of a mortgage or charge subject to which property has been acquired
Registry
Jan 14, 1997
Annual return
Financials
Jan 7, 1997
Annual accounts
Companies with similar name
Romulus d Construction Limited
Romulus Construction Son Ltd
Romulus Limited
Romulus Limited
Romulus SA
Romulus Limited
Romulus BV
Romulus Ltd
Romulus Investments Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy