- Company Overview for RICHARDS CHASSIS LIMITED (06743982)
- Filing history for RICHARDS CHASSIS LIMITED (06743982)
- People for RICHARDS CHASSIS LIMITED (06743982)
- Charges for RICHARDS CHASSIS LIMITED (06743982)
- More for RICHARDS CHASSIS LIMITED (06743982)
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) |
---|---|---|---|
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
06 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 4 March 2014
|
|
04 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | AD01 | Registered office address changed from Unit F2 Swinton Bridge Industrial Estate Whitelee Road, Swinton Rotherham South Yorkshire S64 8BH on 11 February 2014 | |
10 Feb 2014 | CERTNM |
Company name changed a & d banks LIMITED\certificate issued on 10/02/14
|
|
07 Feb 2014 | AR01 | Annual return made up to 7 November 2013 with full list of shareholders | |
06 Aug 2013 | AAMD | Amended accounts made up to 30 November 2011 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
20 Jan 2012 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
20 Jan 2012 | CH01 | Director's details changed for Mr Duncan Banks on 1 November 2011 | |
20 Jan 2012 | CH03 | Secretary's details changed for Mrs Corrine Banks on 1 November 2011 | |
20 Jan 2012 | CH01 | Director's details changed for Mr Alistair Mackenzie Banks on 1 November 2011 | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
10 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
20 May 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
13 Nov 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
05 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Jan 2009 | 288a | Director appointed mr duncan banks | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
27 Jan 2009 | 288a | Secretary appointed mrs corrine banks | |
27 Jan 2009 | 288a | Director appointed mr alistair banks | |
10 Nov 2008 | 288b | Appointment terminated director graham stephens |