Advanced company searchLink opens in new window

RJ PANELS LIMITED

Company number 06262714

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)
08 Oct 2014 MR01 Registration of charge 062627140003, created on 30 September 2014
05 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
26 Jun 2013 AA Total exemption full accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
07 Nov 2012 AA Total exemption full accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
18 Jul 2011 AA Total exemption full accounts made up to 31 May 2011
10 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
03 Nov 2010 AA Total exemption full accounts made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
03 Jun 2010 CH01 Director's details changed for Roderick Jay on 30 May 2010
22 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
10 Jun 2009 363a Return made up to 30/05/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 31 May 2008
24 Jun 2008 363a Return made up to 30/05/08; full list of members
29 Jun 2007 MEM/ARTS Memorandum and Articles of Association
20 Jun 2007 MEM/ARTS Memorandum and Articles of Association
18 Jun 2007 CERTNM Company name changed racing jaquar panels LIMITED\certificate issued on 18/06/07
31 May 2007 287 Registered office changed on 31/05/07 from: marston lane, marston jabbett bedworth warwickshire CV12 9SD
31 May 2007 287 Registered office changed on 31/05/07 from: 32 lindisfarne, abbots gate glascote tamworth staffs B77 2QN
31 May 2007 288a New secretary appointed
31 May 2007 288a New director appointed
31 May 2007 288b Secretary resigned
31 May 2007 288b Director resigned