Advanced company searchLink opens in new window

RBSSAF (3) LIMITED

Company number 04986231

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)
20 Oct 2011 CH03 Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011
16 Sep 2011 AA Full accounts made up to 31 December 2010
29 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
01 Sep 2010 AA Full accounts made up to 31 December 2009
30 Dec 2009 AR01 Annual return made up to 5 December 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
24 Mar 2009 288a Director appointed julian edwin rogers
13 Feb 2009 288b Appointment terminated director ian shephard
30 Dec 2008 363a Return made up to 05/12/08; full list of members
19 Dec 2008 288c Director's change of particulars / roy warren / 31/07/2008
07 Nov 2008 288c Director's change of particulars / roy warren / 31/10/2008
03 Sep 2008 288a Director appointed mr paul denzil, john sullivan
03 Sep 2008 288a Director appointed mr roy francis warren
02 Sep 2008 288a Director appointed ian maxwell shephard
29 Aug 2008 288b Appointment terminated director philip tubb
28 Aug 2008 288b Appointment terminated director alan devine
28 Aug 2008 288b Appointment terminated director adrian farnell
29 Jul 2008 AA Full accounts made up to 31 December 2007
04 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07
02 Jan 2008 363a Return made up to 05/12/07; full list of members
14 Nov 2007 AA Full accounts made up to 31 March 2007
21 Aug 2007 288a New director appointed
21 Aug 2007 288b Director resigned
07 Feb 2007 AA Full accounts made up to 31 March 2006
11 Dec 2006 363a Return made up to 05/12/06; full list of members