REEVITE INDUSTRIAL MOULDINGS LIMITED
Company number 01654162
- Company Overview for REEVITE INDUSTRIAL MOULDINGS LIMITED (01654162)
- Filing history for REEVITE INDUSTRIAL MOULDINGS LIMITED (01654162)
- People for REEVITE INDUSTRIAL MOULDINGS LIMITED (01654162)
- Charges for REEVITE INDUSTRIAL MOULDINGS LIMITED (01654162)
- More for REEVITE INDUSTRIAL MOULDINGS LIMITED (01654162)
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) |
---|---|---|---|
06 Jun 2018 | PSC01 | Notification of David Wilkins as a person with significant control on 6 April 2016 | |
06 Jun 2018 | PSC01 | Notification of Brian Wilkins as a person with significant control on 6 April 2016 | |
27 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with no updates | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
28 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Mar 2014 | MR04 | Satisfaction of charge 4 in full | |
11 Mar 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
28 Feb 2012 | CH01 | Director's details changed for Mr Ian Scott Wilkins on 5 September 2011 | |
28 Feb 2012 | CH01 | Director's details changed for Brian Peter Wilkins on 21 November 2011 | |
28 Feb 2012 | CH03 | Secretary's details changed for Ann Wilkins on 5 September 2011 | |
14 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
14 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |