Advanced company searchLink opens in new window

RAINS & SON LIMITED

Company number 03676160

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)
22 Dec 2014 AP01 Appointment of Mr Alan John Sutton as a director on 25 November 2014
22 Dec 2014 TM01 Termination of appointment of Alan John Sutton as a director on 25 April 2014
27 Nov 2014 AP01 Appointment of Mr Alan John Sutton as a director
27 Nov 2014 AP01 Appointment of Mr Alan John Sutton as a director on 25 April 2014
27 Nov 2014 TM01 Termination of appointment of Peter Gerard Gorvin as a director on 25 November 2014
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Mar 2014 TM01 Termination of appointment of Robert Renshaw as a director
11 Mar 2014 TM01 Termination of appointment of Robert Renshaw as a director
11 Mar 2014 AP01 Appointment of Mr Peter Gerard Gorvin as a director
20 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
20 Dec 2013 TM01 Termination of appointment of Paul Ashton as a director
20 Dec 2013 AP01 Appointment of Mr Robert Renshaw as a director
20 Dec 2013 AD01 Registered office address changed from C/O Renshaw Chartered Certified Accountants Grosvenor House 45, the Downs Altrincham Cheshire WA14 2QG England on 20 December 2013
20 Dec 2013 AD01 Registered office address changed from 372 Palatine Road Manchester M22 4FZ on 20 December 2013
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
09 Dec 2011 TM01 Termination of appointment of Mark Sutton as a director
28 Sep 2011 AP01 Appointment of Mr Paul John Ashton as a director
03 Sep 2011 TM01 Termination of appointment of James Parry as a director
01 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
21 Jul 2011 CH03 Secretary's details changed for Mr Alan John Sutton on 30 January 2011
21 Jul 2011 TM02 Termination of appointment of Alan Sutton as a secretary
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1