- Company Overview for R.B. EQUIPMENT LEASING LIMITED (01589626)
- Filing history for R.B. EQUIPMENT LEASING LIMITED (01589626)
- People for R.B. EQUIPMENT LEASING LIMITED (01589626)
- Charges for R.B. EQUIPMENT LEASING LIMITED (01589626)
- More for R.B. EQUIPMENT LEASING LIMITED (01589626)
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) |
---|---|---|---|
23 Nov 2015 | CH01 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
22 Jul 2015 | AA | Full accounts made up to 30 November 2014 | |
26 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
26 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2015 | AP01 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 | |
13 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
05 Jun 2014 | AA | Full accounts made up to 30 November 2013 | |
09 Apr 2014 | AP01 | Appointment of Mr Andrew Paul Gadsby as a director | |
09 Apr 2014 | AP01 | Appointment of Trevor Douglas Crome as a director | |
09 Apr 2014 | AP01 | Appointment of Mr Nigel Timothy John Clibbens as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Roy Warren as a director | |
08 Apr 2014 | TM01 | Termination of appointment of Julian Rogers as a director | |
07 Jan 2014 | TM01 | Termination of appointment of Paul Sullivan as a director | |
16 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
12 Jul 2013 | CH01 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 | |
05 Jun 2013 | AA | Full accounts made up to 30 November 2012 | |
06 Nov 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
06 Nov 2012 | TM02 | Termination of appointment of Carolyn Down as a secretary | |
15 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
18 Jul 2012 | AA | Full accounts made up to 30 November 2011 | |
20 Oct 2011 | CH03 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 |