- Company Overview for R&L INSPECTIONS LIMITED (05681794)
- Filing history for R&L INSPECTIONS LIMITED (05681794)
- People for R&L INSPECTIONS LIMITED (05681794)
- More for R&L INSPECTIONS LIMITED (05681794)
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) |
---|---|---|---|
24 May 2018 | AD01 | Registered office address changed from 29 Fairway Court Cleethorpes DN35 0NN to 23 Enfield Avenue New Waltham Grimsby DN36 4rd on 24 May 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
03 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
28 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Mrs Linda Edwards on 13 February 2013 | |
13 Feb 2013 | CH01 | Director's details changed for Robert Edwards on 13 February 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Robert Edwards on 27 October 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Ms Linda Butler on 27 October 2012 | |
12 Feb 2013 | CH03 | Secretary's details changed for Ms Linda Butler on 27 October 2012 | |
09 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 28 October 2012
|
|
30 Aug 2012 | CERTNM |
Company name changed ropeweld LIMITED\certificate issued on 30/08/12
|
|
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
24 Feb 2012 | AD01 | Registered office address changed from 3 Abbey Drive West Grimsby DN32 0HH on 24 February 2012 | |
07 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
13 Oct 2011 | AP03 | Appointment of Ms Linda Butler as a secretary | |
13 Oct 2011 | TM02 | Termination of appointment of Julie Swannick as a secretary | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 30 August 2011
|