Advanced company searchLink opens in new window

R C MCINNES LIMITED

Company number 00327033

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)
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
  • GBP 100,000
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
  • GBP 100,000
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