- Company Overview for REILLOC CHAIN LIMITED (01296255)
- Filing history for REILLOC CHAIN LIMITED (01296255)
- People for REILLOC CHAIN LIMITED (01296255)
- Charges for REILLOC CHAIN LIMITED (01296255)
- More for REILLOC CHAIN LIMITED (01296255)
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
|
|
17 Oct 2013 | MR04 | Satisfaction of charge 24 in full | |
11 Jul 2013 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
19 Jun 2013 | AP01 |
Appointment of Patrick George as a director
|
|
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
|
|
14 Feb 2011 | CAP-SS | Solvency statement dated 07/02/11 | |
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
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 |