Advanced company searchLink opens in new window

REZINCOTE (1995) LIMITED

Company number 01473249

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)
28 Oct 2002 287 Registered office changed on 28/10/02 from: croudace house godstone road caterham surrey CR3 6XQ
19 Dec 2001 363s Return made up to 30/11/01; full list of members
25 Oct 2001 AA Full accounts made up to 31 December 2000
06 Jul 2001 363a Return made up to 30/11/00; full list of members; amend
11 Dec 2000 363s Return made up to 30/11/00; full list of members
02 Nov 2000 AA Full accounts made up to 31 December 1999
23 Dec 1999 363s Return made up to 30/11/99; full list of members
29 Oct 1999 AA Full accounts made up to 31 December 1998
24 Jan 1999 AUD Auditor's resignation
24 Dec 1998 363s Return made up to 30/11/98; no change of members
03 Nov 1998 AA Full accounts made up to 31 December 1997
23 Dec 1997 363s Return made up to 30/11/97; full list of members
29 Oct 1997 AA Full accounts made up to 31 December 1996
09 Dec 1996 363s Return made up to 30/11/96; no change of members
24 Oct 1996 AA Full accounts made up to 31 December 1995
21 Dec 1995 363s Return made up to 30/11/95; no change of members
02 Nov 1995 AA Full accounts made up to 31 December 1994
11 Jul 1995 288 Secretary resigned;new secretary appointed
13 Apr 1995 287 Registered office changed on 13/04/95 from: c/o appleby group LIMITED brigg road scunthorpe south humberside, DN16 1AW
16 Mar 1995 CERTNM Company name changed appleby building products limite d\certificate issued on 17/03/95
09 Mar 1995 363s Return made up to 30/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 30/11/94; full list of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
22 Dec 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
22 Dec 1994 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge