Advanced company searchLink opens in new window

RITTAL LIMITED

Company number 01389120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2009 CH01 Director's details changed for Dr. Stephen Hobbs on 30 September 2009
12 Nov 2009 TM01 Termination of appointment of Karl Hofmann as a director
12 Nov 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
02 Oct 2009 AA Full accounts made up to 31 December 2008
10 Sep 2009 288b Appointment terminated director ian mcbride
30 Mar 2009 288b Appointment terminated director norbert muller
29 Oct 2008 AA Full accounts made up to 31 December 2007
11 Sep 2008 363a Return made up to 14/08/08; full list of members
13 Mar 2008 288a Director appointed dr. Stephen hobbs
17 Sep 2007 363a Return made up to 14/08/07; full list of members
22 Aug 2007 AA Full accounts made up to 31 December 2006
02 Aug 2007 288a New director appointed
02 Aug 2007 288b Director resigned
06 Nov 2006 AA Full accounts made up to 31 December 2005
19 Oct 2006 288a New director appointed
14 Aug 2006 363a Return made up to 14/08/06; full list of members
11 Oct 2005 AA Full accounts made up to 31 December 2004
16 Sep 2005 363s Return made up to 14/08/05; full list of members
10 Sep 2004 363s Return made up to 14/08/04; full list of members
04 Aug 2004 AA Full accounts made up to 31 December 2003
19 Jan 2004 287 Registered office changed on 19/01/04 from: southbank house black prince road london SE1 7SJ
06 Jan 2004 287 Registered office changed on 06/01/04 from: braithwell way hellaby industrial estate hellaby rotherham S66 8QY
30 Oct 2003 AA Full accounts made up to 31 December 2002
11 Sep 2003 363s Return made up to 14/08/03; full list of members
30 Oct 2002 288a New director appointed