Advanced company searchLink opens in new window

RSMCO LIMITED

Company number 06981168

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)
14 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
12 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
20 Aug 2013 AD01 Registered office address changed from Unit 3 Primrose Trading Estate Cradley Road, Netherton Dudley West Midlands England on 20 August 2013
20 Aug 2013 AD01 Registered office address changed from Aims Bridge House River Side North Bewdley Worcestershire DY12 1AB England on 20 August 2013
09 Jul 2013 AP03 Appointment of Mr Anthony Horsfield as a secretary
04 Jun 2013 AD01 Registered office address changed from Unit 3 Primrose Trading Estate, Cradley Road Dudley West Midlands DY2 9SA United Kingdom on 4 June 2013
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
10 Jun 2011 AD01 Registered office address changed from Office 8 16, New Street Stourport on Severn Worcestershire DY13 8UW on 10 June 2011
05 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Sep 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mr Robert Milliner on 5 August 2010
21 Aug 2009 288a Director appointed mr robert milliner
05 Aug 2009 288b Appointment terminated director yomtov jacobs
05 Aug 2009 NEWINC Incorporation