- Company Overview for RELTECH LIMITED (01187159)
- Filing history for RELTECH LIMITED (01187159)
- People for RELTECH LIMITED (01187159)
- Charges for RELTECH LIMITED (01187159)
- More for RELTECH LIMITED (01187159)
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) |
---|---|---|---|
09 Jan 2018 | CS01 | Confirmation statement made on 26 December 2017 with updates | |
12 Dec 2017 | CH03 | Secretary's details changed for Mr Philip John Taylor on 12 December 2017 | |
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
18 Jan 2017 | CS01 | Confirmation statement made on 26 December 2016 with updates | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 26 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
06 Jan 2015 | TM01 | Termination of appointment of Richard Bradley as a director on 19 December 2014 | |
29 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 26 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|
|
28 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
14 Jan 2013 | AR01 | Annual return made up to 26 December 2012 with full list of shareholders | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 26 December 2011 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 26 December 2010 with full list of shareholders | |
08 Sep 2010 | AP01 | Appointment of Tracy Wilks as a director | |
25 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Mark Adrian Ashley on 22 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 26 December 2009 with full list of shareholders | |
04 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |