- Company Overview for RAPP LIMITED (01581935)
- Filing history for RAPP LIMITED (01581935)
- People for RAPP LIMITED (01581935)
- Charges for RAPP LIMITED (01581935)
- More for RAPP LIMITED (01581935)
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) |
---|---|---|---|
16 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
16 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
16 Oct 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
16 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
20 May 2014 | AP01 | Appointment of Mr Peter Douglas Trueman as a director | |
19 May 2014 | CH01 | Director's details changed for Mr Dennis Paul Gillespie on 1 January 2014 | |
13 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 Dec 2013 | MISC | Section 519 | |
14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
13 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
10 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Jun 2012 | TM01 | Termination of appointment of Peter Mitchell as a director | |
14 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
30 Nov 2011 | TM01 | Termination of appointment of John Betts as a director | |
24 Jun 2011 | TM01 | Termination of appointment of Thomas Funk as a director | |
27 May 2011 | AA | Full accounts made up to 31 December 2010 | |
13 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
05 Jul 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed | |
02 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Jul 2010 | CH01 | Director's details changed for Ian Michael Haworth on 13 May 2010 | |
02 Jul 2010 | AD02 | Register inspection address has been changed | |
02 Jul 2010 | CH01 | Director's details changed for Samantha Claire Nolan on 13 May 2010 | |
02 Jul 2010 | TM02 | Termination of appointment of John Betts as a secretary | |
14 May 2010 | AA | Full accounts made up to 31 December 2009 |