- Company Overview for R C MCINNES LIMITED (00327033)
- Filing history for R C MCINNES LIMITED (00327033)
- People for R C MCINNES LIMITED (00327033)
- Charges for R C MCINNES LIMITED (00327033)
- Registers for R C MCINNES LIMITED (00327033)
- More for R C MCINNES LIMITED (00327033)
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) |
---|---|---|---|
07 Jul 2016 | AD04 | Register(s) moved to registered office address High Farm Old Battersby Great Ayton Middlesbrough North Yorkshire TS9 6LU | |
07 Jul 2016 | AD03 | Register(s) moved to registered inspection location Maritime House Harbour Walk the Marina Hartlepool TS24 0UX | |
18 Mar 2016 | MR04 | Satisfaction of charge 9 in full | |
18 Mar 2016 | MR04 | Satisfaction of charge 11 in full | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
12 Mar 2015 | MR01 | Registration of charge 003270330012, created on 6 March 2015 | |
10 Mar 2015 | MR04 | Satisfaction of charge 10 in full | |
10 Mar 2015 | MR04 | Satisfaction of charge 7 in full | |
10 Mar 2015 | MR04 | Satisfaction of charge 8 in full | |
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | CH01 | Director's details changed for Mr Paul Collins Mcinnes on 1 July 2014 | |
08 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Jul 2013 | AR01 | Annual return made up to 30 June 2013 with full list of shareholders | |
07 Nov 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
20 Apr 2012 | AD02 | Register inspection address has been changed from Oakland House 40 Victoria Road Hartlepool TS268DD England | |
27 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Ida Mcinnes as a director | |
01 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
19 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
19 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
19 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
30 Mar 2011 | AA | Full accounts made up to 30 June 2010 |