Srm (Redcar & Cleveland) LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 28, 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
- related company news
- information about these directors and secretaries in other companies
|
RSRM (REDCAR & CLEVELAND) LIMITED
Company type | Private Limited Company |
Company Number | 06445713 |
Record last updated | Friday, October 21, 2022 2:22:06 PM UTC |
Postal Code | HP2 7TR |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 3, 2020 | Appointment of a man as Director and Chartered Accountant | |
Registry | Jun 29, 2018 | Resignation of one Director (a man) | |
Registry | Jan 29, 2018 | Appointment of a man as Accountant and Director | |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights | |
Financials | Apr 28, 2014 | Annual accounts | |
Registry | Dec 6, 2013 | Annual return | |
Registry | Jul 1, 2013 | Resignation of one Secretary | |
Registry | Jul 1, 2013 | Appointment of a man as Secretary | |
Registry | Jun 26, 2013 | Appointment of a man as Secretary 6445... | |
Financials | May 2, 2013 | Annual accounts | |
Registry | Dec 5, 2012 | Annual return | |
Financials | May 2, 2012 | Annual accounts | |
Registry | Jan 11, 2012 | Auditor's letter of resignation | |
Registry | Dec 29, 2011 | Change of name certificate | |
Registry | Dec 29, 2011 | Notice of change of name nm01 - resolution | |
Registry | Dec 29, 2011 | Company name change | |
Registry | Dec 8, 2011 | Annual return | |
Registry | Oct 20, 2011 | Change of accounting reference date | |
Financials | Sep 19, 2011 | Annual accounts | |
Registry | May 16, 2011 | Resignation of one Director | |
Registry | May 16, 2011 | Resignation of one Director 6445... | |
Registry | May 9, 2011 | Resignation of 2 people: one Company Director and one Director (a man) | |
Registry | Dec 9, 2010 | Annual return | |
Registry | Dec 8, 2010 | Resignation of one Director | |
Registry | Dec 8, 2010 | Appointment of a man as Director | |
Registry | Dec 6, 2010 | Appointment of a man as Accountant and Director | |
Financials | Nov 8, 2010 | Annual accounts | |
Registry | Dec 8, 2009 | Annual return | |
Registry | Nov 24, 2009 | Change of particulars for secretary | |
Registry | Nov 24, 2009 | Change of particulars for director | |
Registry | Nov 24, 2009 | Change of particulars for director 6445... | |
Financials | Aug 5, 2009 | Annual accounts | |
Registry | Dec 8, 2008 | Annual return | |
Registry | May 9, 2008 | Alteration to memorandum and articles | |
Registry | May 9, 2008 | Alteration to memorandum and articles 6445... | |
Registry | Apr 30, 2008 | Particulars of a mortgage or charge | |
Registry | Feb 1, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 23, 2008 | Change of accounting reference date | |
Registry | Dec 12, 2007 | Appointment of a director | |
Registry | Dec 12, 2007 | Appointment of a director 6445... | |
Registry | Dec 12, 2007 | Appointment of a secretary | |
Registry | Dec 12, 2007 | Appointment of a director | |
Registry | Dec 12, 2007 | Appointment of a director 6445... | |
Registry | Dec 10, 2007 | Resignation of a director | |
Registry | Dec 10, 2007 | Resignation of a secretary | |
Registry | Dec 5, 2007 | Seven appointments: 5 men and 2 companies | |