Advanced company searchLink opens in new window

REILLOC CHAIN LIMITED

Company number 01296255

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)
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 500,000
17 Oct 2013 MR04 Satisfaction of charge 24 in full
11 Jul 2013 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Patrick Mills
19 Jun 2013 AP01 Appointment of Patrick George as a director
  • ANNOTATION A second filed AP01 was registered on 11/07/2013
03 Jun 2013 TM01 Termination of appointment of Neil Campbell as a director
14 Feb 2013 AA Accounts for a small company made up to 30 September 2012
04 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
04 Dec 2012 CH03 Secretary's details changed for Mr Peter Bernard Copsey on 4 December 2012
07 Feb 2012 AA Accounts for a small company made up to 30 September 2011
05 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
05 Dec 2011 AD01 Registered office address changed from Adam House Birmingham Road Kidderminster DY10 2SA England on 5 December 2011
06 Jun 2011 AA Accounts for a small company made up to 30 September 2010
24 May 2011 AD01 Registered office address changed from Adam House Birmingham Road Kidderminster DY10 2SA England on 24 May 2011
24 May 2011 AD01 Registered office address changed from 5 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 24 May 2011
22 Feb 2011 SH19 Statement of capital on 22 February 2011
  • GBP 500,000
14 Feb 2011 CAP-SS Solvency statement dated 07/02/11
14 Feb 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
25 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
21 May 2010 MG01 Particulars of a mortgage or charge / charge no: 24
14 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
02 Mar 2010 AA Accounts for a small company made up to 30 September 2009
01 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Ulrich Wilhelm Thiele on 30 November 2009
01 Dec 2009 CH03 Secretary's details changed for Peter Bernard Copsey on 30 November 2009