- Company Overview for R K L TOOLS & HARDWARE LIMITED (04500893)
- Filing history for R K L TOOLS & HARDWARE LIMITED (04500893)
- People for R K L TOOLS & HARDWARE LIMITED (04500893)
- Charges for R K L TOOLS & HARDWARE LIMITED (04500893)
- More for R K L TOOLS & HARDWARE LIMITED (04500893)
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) |
---|---|---|---|
11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
08 Jan 2016 | AP01 | Appointment of Mr Matthew Peter Moore as a director on 1 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Mrs Kate Elizabeth Moore as a director on 1 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-06
|
|
03 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Elizabeth Jane Denton on 1 August 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Robin Peter Denton on 1 August 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Feb 2010 | AD01 | Registered office address changed from 5 Frederick Place Weymouth Dorset DT4 8HQ on 3 February 2010 | |
03 Dec 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Sep 2009 | 363a | Return made up to 01/08/09; full list of members | |
18 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
09 Sep 2008 | 363a | Return made up to 01/08/08; full list of members | |
11 Apr 2008 | AAMD | Amended accounts made up to 30 September 2006 |