Rangemaster Classic LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 26, 2014)shareholder details and share percentages 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
MACREADY'S METAL COMPANY LIMITED
GLYNWED STEELS LIMITED
FLAVEL CASCADE LIMITED
Company type Private Limited Company , Active Company Number 00193046 Record last updated Friday, October 20, 2023 1:48:30 PM UTC Official Address Juno Drive Leamington Spa Warwickshire Cv313rg Brunswick There are 200 companies registered at this street
Postal Code CV313RG Sector Dormant Company
Visits Document Type Publication date Download link Registry Oct 17, 2023 Resignation of one Director (a man) Registry Oct 14, 2023 Resignation of one Director (a man) 1930... Registry Oct 1, 2023 Two appointments: 2 men Registry Dec 16, 2015 Appointment of a man as Director Registry Dec 16, 2015 Appointment of a man as Director 1930... Registry Dec 15, 2015 Resignation of one Director Registry Dec 15, 2015 Resignation of one Director 1930... Registry Dec 15, 2015 Resignation of one Director Registry Dec 15, 2015 Appointment of a man as Director Registry Dec 14, 2015 Three appointments: 3 men Registry Dec 14, 2015 Resignation of one Director (a man) Financials Jun 26, 2015 Annual accounts Registry Jun 25, 2015 Annual return Registry Jul 1, 2014 Annual return 1930... Financials Jun 26, 2014 Annual accounts Financials Sep 24, 2013 Annual accounts 1930... Registry Jun 25, 2013 Annual return Financials Sep 24, 2012 Annual accounts Registry Jun 26, 2012 Annual return Financials Oct 3, 2011 Annual accounts Registry Jun 28, 2011 Annual return Financials Sep 28, 2010 Annual accounts Registry Jun 23, 2010 Annual return Registry Apr 20, 2010 Statement of companies objects Registry Apr 20, 2010 Alteration to memorandum and articles Financials Oct 27, 2009 Annual accounts Registry Oct 21, 2009 Change of particulars for director Registry Sep 28, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 7, 2009 Notice of change of directors or secretaries or in their particulars Registry Jul 9, 2009 Annual return Registry Nov 19, 2008 Register of members Financials Nov 2, 2008 Annual accounts Registry Oct 15, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 15, 2008 Change in situation or address of registered office Registry Oct 15, 2008 Notice of change of directors or secretaries or in their particulars Registry Oct 7, 2008 Alteration to memorandum and articles Registry Aug 12, 2008 Appointment of a man as Director Registry Aug 1, 2008 Appointment of a man as Director 1930... Registry Jun 30, 2008 Annual return Registry May 23, 2008 Notice of change of directors or secretaries or in their particulars Registry Jul 5, 2007 Annual return Financials May 15, 2007 Annual accounts Financials Oct 11, 2006 Annual accounts 1930... Registry Jun 27, 2006 Annual return Financials Nov 2, 2005 Annual accounts Registry Jul 7, 2005 Annual return Financials Oct 4, 2004 Annual accounts Registry Jun 29, 2004 Annual return Financials Oct 28, 2003 Annual accounts Registry Jul 26, 2003 Annual return Registry May 1, 2003 Notice of change of directors or secretaries or in their particulars Registry May 1, 2003 Notice of change of directors or secretaries or in their particulars 1930... Registry May 1, 2003 Notice of change of directors or secretaries or in their particulars Registry Mar 31, 2003 Auditor's letter of resignation Registry Mar 13, 2003 Change in situation or address of registered office Registry Mar 13, 2003 Register of members Financials Oct 30, 2002 Annual accounts Registry Jul 24, 2002 Annual return Registry Apr 8, 2002 Company name change Registry Apr 8, 2002 Change of name certificate Financials Oct 15, 2001 Annual accounts Registry Jul 19, 2001 Annual return Registry Jun 7, 2001 Notice of change of directors or secretaries or in their particulars Registry Jun 7, 2001 Notice of change of directors or secretaries or in their particulars 1930... Registry Mar 19, 2001 Company name change Registry Mar 19, 2001 Change of name certificate Financials Oct 31, 2000 Annual accounts Registry Jul 19, 2000 Annual return Financials Oct 22, 1999 Annual accounts Registry Jul 19, 1999 Annual return Registry Mar 15, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 9, 1999 Alter mem and arts Registry Mar 9, 1999 Notice of increase in nominal capital Registry Mar 9, 1999 Auth. allotment of shares and debentures Registry Feb 5, 1999 Memorandum of association Registry Feb 5, 1999 Memorandum of association 1930... Registry Feb 2, 1999 Company name change Registry Feb 2, 1999 Change of name certificate Financials Oct 5, 1998 Annual accounts Registry Jul 16, 1998 Annual return Financials Oct 17, 1997 Annual accounts Registry Jul 17, 1997 Annual return Financials Oct 21, 1996 Annual accounts Registry Jul 23, 1996 Annual return Financials Oct 17, 1995 Annual accounts Registry Jul 20, 1995 Annual return Financials Oct 10, 1994 Annual accounts Registry Jul 13, 1994 Annual return Financials Oct 12, 1993 Annual accounts Registry Jul 28, 1993 Annual return Registry Apr 21, 1993 Director resigned, new director appointed Registry Apr 8, 1993 Appointment of a person as Secretary Registry Apr 8, 1993 Resignation of one Secretary (a man) Financials Oct 22, 1992 Annual accounts Registry Jul 29, 1992 Registered office changed Registry Jul 29, 1992 Annual return Registry Nov 21, 1991 Director resigned, new director appointed Registry Nov 18, 1991 Two appointments: 2 companies Registry Nov 18, 1991 Resignation of one Director Financials Oct 30, 1991 Annual accounts