Bagnall (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
RHODAR VENTILATION HYGIENE MANAGEMENT LIMITED
RHODAR (SCOTLAND) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04223987 |
Record last updated | Thursday, March 17, 2022 8:31:59 AM UTC |
Official Address | Unit c Astra Parkrkside Lane Leeds West Yorkshire Ls115sz City And Hunslet There are 18 companies registered at this street |
Locality | City And Hunslet |
Region | England |
Postal Code | LS115SZ |
Sector | Site preparation |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 9, 2022 | Appointment of a man as Director and Finance Director |  |
Registry | Nov 13, 2020 | Appointment of a person as Individual Or Entity With Significant Influence Or Control |  |
Registry | Nov 13, 2020 | Resignation of one Shareholder (Above 75%) |  |
Registry | Jun 10, 2019 | Appointment of a man as Secretary |  |
Registry | Jun 7, 2019 | Resignation of one Director (a man) |  |
Registry | Jun 29, 2018 | Resignation of one Director |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) 5325... |  |
Registry | Jun 1, 2015 | Change of accounting reference date |  |
Registry | Jun 1, 2015 | Annual return |  |
Financials | Mar 31, 2015 | Annual accounts |  |
Registry | Mar 17, 2015 | Section 175 comp act 06 08 |  |
Registry | Feb 25, 2015 | Auditor's letter of resignation |  |
Registry | Jun 3, 2014 | Annual return |  |
Registry | Jan 28, 2014 | Appointment of a person as Secretary |  |
Registry | Jan 28, 2014 | Appointment of a person as Secretary 4223... |  |
Financials | Oct 23, 2013 | Annual accounts |  |
Financials | Oct 22, 2013 | Annual accounts 4223... |  |
Registry | Oct 1, 2013 | Resignation of one Secretary |  |
Registry | Sep 30, 2013 | Resignation of one Secretary (a man) |  |
Registry | Aug 19, 2013 | Change of accounting reference date |  |
Registry | Aug 7, 2013 | Memorandum of association |  |
Registry | Aug 7, 2013 | Alteration to memorandum and articles |  |
Registry | Aug 1, 2013 | Registration of a charge / charge code |  |
Registry | Jul 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 4223... |  |
Registry | Jul 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 4223... |  |
Registry | Jul 31, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jul 31, 2013 | Registration of a charge / charge code |  |
Registry | May 29, 2013 | Annual return |  |
Registry | Dec 26, 2012 | Resignation of 4 people: one Accountant, one Contratcts Director, one Sales Director, one Company Director and one Director (a man) |  |
Registry | Dec 26, 2012 | Three appointments: 2 men and a person |  |
Registry | Dec 26, 2012 | Resignation of 4 people: one Company Director, one Nominee Secretary, one Secretary (a man), one Nominee Director and one Director (a man) |  |
Registry | Dec 26, 2012 | Resignation of one Finance Director and one Director (a man) |  |
Registry | Dec 26, 2012 | Two appointments: 2 men |  |
Financials | Oct 5, 2012 | Annual accounts |  |
Registry | Aug 11, 2012 | Particulars of a mortgage or charge |  |
Registry | Aug 10, 2012 | Alteration to memorandum and articles |  |
Registry | May 29, 2012 | Annual return |  |
Registry | Jan 10, 2012 | Auditor's letter of resignation |  |
Financials | Jun 8, 2011 | Annual accounts |  |
Registry | May 31, 2011 | Annual return |  |
Financials | Oct 5, 2010 | Annual accounts |  |
Registry | Oct 3, 2010 | Section 175 comp act 06 08 |  |
Registry | Jun 4, 2010 | Annual return |  |
Registry | Jun 3, 2010 | Change of particulars for corporate director |  |
Registry | Apr 12, 2010 | Appointment of a man as Secretary |  |
Registry | Apr 1, 2010 | Appointment of a man as Director |  |
Registry | Feb 9, 2010 | Change of particulars for director |  |
Financials | Jan 4, 2010 | Annual accounts |  |
Registry | Oct 6, 2009 | Change of particulars for director |  |
Registry | Jun 1, 2009 | Annual return |  |
Registry | Jun 1, 2009 | Resignation of a secretary |  |
Registry | Jun 1, 2009 | Resignation of a director |  |
Registry | Mar 3, 2009 | Annual return |  |
Registry | Jan 19, 2009 | Resignation of a director |  |
Registry | Jan 16, 2009 | Appointment of a man as Director |  |
Registry | Dec 8, 2008 | Appointment of a man as Director 4223... |  |
Registry | Nov 6, 2008 | Appointment of a director |  |
Registry | Nov 6, 2008 | Resignation of a director |  |
Registry | Nov 6, 2008 | Resignation of a director 4223... |  |
Registry | Nov 6, 2008 | Resignation of a director |  |
Financials | Nov 3, 2008 | Annual accounts |  |
Registry | Oct 1, 2008 | Three appointments: a person and 2 men |  |
Registry | May 16, 2008 | Particulars of a mortgage or charge |  |
Registry | Apr 18, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 14, 2007 | Annual return |  |
Registry | Jul 20, 2007 | Particulars of a mortgage or charge |  |
Registry | Jul 4, 2007 | Change of accounting reference date |  |
Registry | May 9, 2007 | Particulars of a mortgage or charge |  |
Registry | May 9, 2007 | Particulars of a mortgage or charge 4223... |  |
Registry | Apr 11, 2007 | Appointment of a director |  |
Registry | Jan 3, 2007 | Appointment of a director 4223... |  |
Financials | Nov 20, 2006 | Annual accounts |  |
Registry | Jun 21, 2006 | Annual return |  |
Financials | Jan 12, 2006 | Annual accounts |  |
Registry | Jun 30, 2005 | Resignation of a director |  |
Registry | Jun 24, 2005 | Annual return |  |
Financials | May 4, 2005 | Annual accounts |  |
Registry | Apr 15, 2005 | Appointment of a director |  |
Registry | Dec 1, 2004 | Change of name certificate |  |
Registry | Dec 1, 2004 | Company name change |  |
Registry | Nov 10, 2004 | Change in situation or address of registered office |  |
Registry | Aug 19, 2004 | Annual return |  |
Registry | Jun 25, 2004 | Change of name certificate |  |
Registry | Jun 25, 2004 | Company name change |  |
Financials | Apr 21, 2004 | Annual accounts |  |
Registry | Apr 14, 2004 | Appointment of a secretary |  |
Registry | Apr 14, 2004 | Resignation of a secretary |  |
Registry | Jan 16, 2004 | Annual return |  |
Registry | Jul 23, 2003 | Annual return 4223... |  |
Registry | Jun 10, 2003 | Appointment of a director |  |
Financials | Mar 22, 2003 | Annual accounts |  |
Registry | Jun 13, 2002 | Annual return |  |
Registry | Nov 1, 2001 | Particulars of a mortgage or charge |  |
Registry | Jul 23, 2001 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jul 13, 2001 | Change of accounting reference date |  |
Registry | Jun 5, 2001 | Appointment of a secretary |  |
Registry | Jun 5, 2001 | Appointment of a director |  |