Advanced company searchLink opens in new window

R&Q ETA COMPANY LIMITED

Company number 05008295

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)
08 Jan 2019 AP04 Appointment of R&Q Central Services Limited as a secretary on 31 December 2018
07 Jan 2019 AP01 Appointment of Ian James Rigaudbarrett as a director on 3 January 2019
07 Jan 2019 AP01 Appointment of Mr Alan Craig Pollard as a director on 3 January 2019
07 Jan 2019 AP01 Appointment of Mr Michael Logan Glover as a director on 31 December 2018
07 Jan 2019 AD01 Registered office address changed from Level 19, the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 71 Fenchurch Street London EC3M 4BS on 7 January 2019
04 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-02
25 Apr 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
02 Aug 2017 AA Full accounts made up to 31 December 2016
22 May 2017 AD01 Registered office address changed from 33 Cavendish Square London W1G 0PS to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 22 May 2017
10 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
31 Aug 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000,000
05 Jun 2015 AA Full accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 11,000,000
24 Jun 2014 AA Full accounts made up to 31 December 2013
15 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 11,000,000
10 Jun 2013 AA Full accounts made up to 31 December 2012
04 Jun 2013 TM01 Termination of appointment of Robert Seward as a director
18 Apr 2013 TM01 Termination of appointment of Frank Attwood as a director
09 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
09 Jan 2013 AD02 Register inspection address has been changed from C/O C/O the Medical Protection Society Limited Granary Wharf House Canal Wharf Holbeck Leeds West Yorkshire LS11 5PY United Kingdom
08 Jan 2013 AD01 Registered office address changed from Victoria House 2-3 Victoria Place Leeds West Yorkshire LS11 5AE United Kingdom on 8 January 2013
03 Jan 2013 AD01 Registered office address changed from Granary Wharf House, 2 Canal Wharf, Holbeck Leeds LS11 5PY on 3 January 2013
17 Dec 2012 TM01 Termination of appointment of John Lamb as a director