- Company Overview for RIMSTOCK LIMITED (01879593)
- Filing history for RIMSTOCK LIMITED (01879593)
- People for RIMSTOCK LIMITED (01879593)
- Charges for RIMSTOCK LIMITED (01879593)
- Insolvency for RIMSTOCK LIMITED (01879593)
- More for RIMSTOCK LIMITED (01879593)
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) |
---|---|---|---|
05 Oct 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
21 Apr 2011 | AUD | Auditor's resignation | |
21 Apr 2011 | AUD | Auditor's resignation | |
17 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
17 Dec 2010 | CH01 | Director's details changed for Stephen David Lane on 30 November 2010 | |
17 Dec 2010 | CH01 | Director's details changed for Colin Frederick Pegler on 1 December 2010 | |
17 Dec 2010 | CH03 | Secretary's details changed for Paul Anthony Thursfield on 30 November 2010 | |
03 Dec 2010 | AP01 | Appointment of Mr Darryl Gordon Mcney as a director | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Oct 2010 | AA | Group of companies' accounts made up to 31 March 2010 | |
22 Dec 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Paul Anthony Thursfield on 2 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Matthew Stephen Phillip Neal on 2 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Christopher Michael Reyner on 2 October 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Colin Frederick Pegler on 2 October 2009 | |
22 Dec 2009 | TM01 | Termination of appointment of Allan Picken as a director | |
22 Dec 2009 | CH01 | Director's details changed for Richard Clive Neal on 2 October 2009 |