- Company Overview for RB MCCALL ENGINEERING LIMITED (06403980)
- Filing history for RB MCCALL ENGINEERING LIMITED (06403980)
- People for RB MCCALL ENGINEERING LIMITED (06403980)
- More for RB MCCALL ENGINEERING LIMITED (06403980)
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) |
---|---|---|---|
09 Jan 2014 | CH01 | Director's details changed for Rowan Bruce Mccall on 9 January 2014 | |
09 Jan 2014 | CH01 | Director's details changed for Rowan Bruce Mccall on 16 December 2013 | |
09 Jan 2014 | AD01 | Registered office address changed from Flat 7 9 Redcliffe Road Nottingham NG3 5BW on 9 January 2014 | |
13 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
28 Jun 2013 | AA01 | Previous accounting period extended from 30 September 2012 to 31 March 2013 | |
01 May 2013 | TM02 | Termination of appointment of Stephanie Strahan as a secretary | |
29 Apr 2013 | CH01 | Director's details changed for Rowan Bruce Mccall on 29 April 2013 | |
29 Apr 2013 | AD01 | Registered office address changed from 8 Twillbrook Drive Salford Manchester M3 7AR United Kingdom on 29 April 2013 | |
24 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
24 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
24 Nov 2011 | CH03 | Secretary's details changed for Stephanie Mae Strahan on 20 October 2010 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
18 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
05 Nov 2009 | AD01 | Registered office address changed from 6 Hartswell Close Golborne Cheshire WA3 3WD on 5 November 2009 | |
13 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Aug 2009 | 225 | Accounting reference date shortened from 31/10/2008 to 30/09/2008 | |
07 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
07 Nov 2008 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
31 Oct 2008 | 288b | Appointment terminated director hanover directors LIMITED | |
29 Nov 2007 | 288a | New director appointed | |
15 Nov 2007 | 288a | New secretary appointed |