Advanced company searchLink opens in new window

R & A MERCHANDISING LIMITED

Company number 01437656

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)
13 Apr 2018 CONNOT Change of name notice
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
22 May 2017 AA Full accounts made up to 31 December 2016
15 Dec 2016 AP01 Appointment of Mr Clive Brown as a director on 22 September 2016
15 Dec 2016 TM01 Termination of appointment of Peter Michael George Unsworth as a director on 22 September 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
15 Apr 2016 AD01 Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6, Chiswick Park, 566 Chiswick High Road London W4 5HR on 15 April 2016
11 Feb 2016 AP01 Appointment of Mr Clive Leonard Ashcroft Edginton as a director on 24 September 2015
11 Feb 2016 TM01 Termination of appointment of Wilson Sibbett as a director on 24 September 2015
29 Jul 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
10 Jun 2015 AA Full accounts made up to 31 December 2014
28 Jul 2014 AD01 Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH to One Burlington Lane Hogarth Business Park Chiswick London W4 2TH on 28 July 2014
19 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
27 May 2014 AA Full accounts made up to 31 December 2013
04 Dec 2013 AP01 Appointment of Mr Peter Michael George Unsworth as a director
03 Dec 2013 TM01 Termination of appointment of James Mcarthur as a director
16 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
05 Jun 2013 AA Full accounts made up to 31 December 2012
13 Feb 2013 AP01 Appointment of Professor Wilson Sibbett as a director
12 Feb 2013 TM01 Termination of appointment of Allan Gormly as a director
02 Aug 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
30 Apr 2012 AP03 Appointment of Mr John Fraser Murray as a secretary
30 Apr 2012 TM02 Termination of appointment of Mark Dobell as a secretary