- Company Overview for RILLATECH LIMITED (01674358)
- Filing history for RILLATECH LIMITED (01674358)
- People for RILLATECH LIMITED (01674358)
- Charges for RILLATECH LIMITED (01674358)
- More for RILLATECH LIMITED (01674358)
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) |
---|---|---|---|
20 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
10 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
01 Apr 2015 | AA | Full accounts made up to 26 September 2014 | |
13 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | AD01 | Registered office address changed from Unitrs 2E &F Callywhite Lane Dronfield Derbyshire S18 2XP on 13 May 2014 | |
14 Apr 2014 | AA | Full accounts made up to 27 September 2013 | |
31 May 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
21 May 2013 | MISC | Section 519 | |
07 May 2013 | AUD | Auditor's resignation | |
29 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2013 | AP01 | Appointment of Mr John Whyte Darroch as a director | |
29 Apr 2013 | AP01 | Appointment of Alexander Stuart Dalziel as a director | |
29 Apr 2013 | AA03 | Resignation of an auditor | |
29 Apr 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 30 September 2013 | |
24 Apr 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
10 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
26 Oct 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
12 Jun 2012 | CH01 | Director's details changed for Timothy John Pickford on 11 October 2011 | |
08 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Nov 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 12 May 2011 with full list of shareholders | |
15 Jun 2011 | CH01 | Director's details changed for Andrew Raymond Pickford on 12 May 2011 | |
15 Jun 2011 | CH01 | Director's details changed for Timothy John Pickford on 12 May 2011 | |
15 Jun 2011 | CH03 | Secretary's details changed for Timothy John Pickford on 12 May 2011 |