Advanced company searchLink opens in new window

RS MOTORHOMES SALES (SOUTH YORKSHIRE) LIMITED

Company number 07943716

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)
24 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AA01 Current accounting period shortened from 25 February 2014 to 24 February 2014
25 Nov 2014 AA01 Previous accounting period shortened from 26 February 2014 to 25 February 2014
14 Oct 2014 CH01 Director's details changed for Miss Melanie Ann Hird on 4 October 2014
14 Oct 2014 CH01 Director's details changed for Mr Patrick Bywater on 4 October 2014
28 Apr 2014 AA Total exemption small company accounts made up to 28 February 2013
14 Apr 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
14 Apr 2014 CH01 Director's details changed for Mrs Alison Rowe on 1 November 2013
14 Apr 2014 CH01 Director's details changed for Mr Michael Andrew Rowe on 1 November 2013
10 Apr 2014 CH01 Director's details changed for Mr Patrick Bywater on 1 January 2014
10 Apr 2014 CH01 Director's details changed for Miss Melanie Ann Hird on 13 December 2013
01 Apr 2014 MR01 Registration of charge 079437160005
24 Feb 2014 AD01 Registered office address changed from Unit 3 Goldthorpe Industrial Estate Commercial Road Rotherham S63 9BL United Kingdom on 24 February 2014
31 Jan 2014 AA01 Previous accounting period shortened from 27 February 2013 to 26 February 2013
16 Nov 2013 MR01 Registration of charge 079437160004
08 Nov 2013 MR01 Registration of charge 079437160003
04 Nov 2013 AA01 Previous accounting period shortened from 28 February 2013 to 27 February 2013
25 Jul 2013 MG01 Particulars of a mortgage or charge/co extend / charge no: 2
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
01 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Board minutes board meeting dirs auth to pass and implement such resolutions comp allott equity securities sect 561 17/12/2012
01 Feb 2013 CC01 Notice of Restriction on the Company's Articles
01 Feb 2013 SH01 Statement of capital following an allotment of shares on 17 December 2012
  • GBP 100