Advanced company searchLink opens in new window

RI SB HEREFORD LIMITED

Company number 04104102

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)
23 Nov 2004 363a Return made up to 03/11/04; full list of members
07 Sep 2004 AA Full accounts made up to 31 March 2004
06 Jul 2004 288c Director's particulars changed
11 Mar 2004 288c Secretary's particulars changed
19 Nov 2003 363a Return made up to 03/11/03; full list of members
13 Oct 2003 395 Particulars of mortgage/charge
28 Aug 2003 395 Particulars of mortgage/charge
20 Aug 2003 AA Full accounts made up to 31 March 2003
10 Dec 2002 363a Return made up to 03/11/02; full list of members
21 Oct 2002 AA Full accounts made up to 31 March 2002
12 Aug 2002 AUD Auditor's resignation
09 Mar 2002 288a New director appointed
07 Jan 2002 288a New secretary appointed
31 Dec 2001 288b Secretary resigned
29 Nov 2001 288c Director's particulars changed
16 Nov 2001 363a Return made up to 03/11/01; full list of members
11 Oct 2001 288a New director appointed
11 Oct 2001 288a New director appointed
09 Jul 2001 88(2)R Ad 30/04/01--------- £ si 195999@1=195999 £ ic 1/196000
07 Jul 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Floating charge 18/06/01
06 Jul 2001 395 Particulars of mortgage/charge
18 Jun 2001 123 Nc inc already adjusted 30/04/01
18 Jun 2001 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Jun 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2001 288a New director appointed