- Company Overview for R & A MERCHANDISING LIMITED (01437656)
- Filing history for R & A MERCHANDISING LIMITED (01437656)
- People for R & A MERCHANDISING LIMITED (01437656)
- More for R & A MERCHANDISING LIMITED (01437656)
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
|
|
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
|
|
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
|
|
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 |