- Company Overview for REPLAS MACHINERY LIMITED (01596303)
- Filing history for REPLAS MACHINERY LIMITED (01596303)
- People for REPLAS MACHINERY LIMITED (01596303)
- Charges for REPLAS MACHINERY LIMITED (01596303)
- More for REPLAS MACHINERY LIMITED (01596303)
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) |
---|---|---|---|
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
31 Mar 2015 | TM02 | Termination of appointment of Carol Ann Cannell as a secretary on 9 March 2015 | |
31 Mar 2015 | AP03 | Appointment of Mr Paul Alexander Cannell as a secretary on 9 March 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
01 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
|
|
15 Apr 2014 | CH01 | Director's details changed for Richard Anthony Cannell on 31 July 2012 | |
23 Oct 2013 | AD01 | Registered office address changed from Unit D, Caxton Hill Extension, Hertford, Herts. SG13 7LY on 23 October 2013 | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
16 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Paul Cannell as a director | |
04 Apr 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
24 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
05 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
06 Apr 2010 | CH01 | Director's details changed for Derek Richard Cannell on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Richard Anthony Cannell on 6 April 2010 | |
06 Apr 2010 | CH01 | Director's details changed for Carol Ann Cannell on 6 April 2010 |