Advanced company searchLink opens in new window

RRL ACCESS LIMITED

Company number 07716307

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)
12 May 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2015 AP01 Appointment of Mr Gary Paul Nichols as a director on 31 March 2015
09 Apr 2015 AD01 Registered office address changed from C/O Vince for Russell Warner 11 Lime Tree Mews Lime Walk Headington Oxford OX3 7DZ to C/O V Paige 11 Lime Tree Mews Lime Walk Headington Oxford Oxon OX3 7DZ on 9 April 2015
19 Mar 2015 TM01 Termination of appointment of Andrew William Charles Warner as a director on 31 December 2014
02 Oct 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
17 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Sep 2013 AP01 Appointment of Mr Andrew William Charles Warner as a director
31 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
23 May 2013 CERTNM Company name changed ultra energy LIMITED\certificate issued on 23/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
23 May 2013 AD01 Registered office address changed from Branston Court Branston Street Hockley Birmingham Midlands B18 6BA United Kingdom on 23 May 2013
12 Nov 2012 AP01 Appointment of Stephen Paul Warner as a director
12 Nov 2012 TM01 Termination of appointment of Russell Warner as a director
12 Nov 2012 TM01 Termination of appointment of Andrew Warner as a director
09 Aug 2012 AR01 Annual return made up to 25 July 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr Russell Edward Warner as a director
19 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
13 Apr 2012 AA01 Previous accounting period shortened from 31 July 2012 to 31 March 2012
21 Mar 2012 TM01 Termination of appointment of Russell Warner as a director
13 Mar 2012 AP01 Appointment of Mr Andrew William Charles Warner as a director
25 Jul 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)