- Company Overview for SIMPSON RAINE LIMITED (02413161)
- Filing history for SIMPSON RAINE LIMITED (02413161)
- People for SIMPSON RAINE LIMITED (02413161)
- Charges for SIMPSON RAINE LIMITED (02413161)
- More for SIMPSON RAINE LIMITED (02413161)
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) |
---|---|---|---|
17 Aug 2011 | TM01 | Termination of appointment of Martin Smith as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Terry Carlyon as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Richard Bennett as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Walter Wood as a director | |
23 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Martin Philip Smith on 20 July 2010 | |
08 Nov 2010 | CH01 | Director's details changed for John Blaxter on 20 July 2010 | |
08 Nov 2010 | AP01 | Appointment of Mr Walter Wood as a director | |
08 Nov 2010 | CH01 | Director's details changed for Mr Richard Bennett on 20 July 2010 | |
08 Nov 2010 | CH03 | Secretary's details changed for Martin Philip Smith on 20 July 2010 | |
08 Nov 2010 | AD01 | Registered office address changed from , Unit 15 Brassmill Enterprise Centre, Bath, Banes, BA1 3JN on 8 November 2010 | |
08 Nov 2010 | TM01 | Termination of appointment of John Innerd as a director | |
25 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Nov 2009 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
14 Jul 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
01 Dec 2008 | 363a | Return made up to 14/08/08; full list of members | |
01 Dec 2008 | 353 | Location of register of members | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from, south pde taxi office, south pde, bath avon, BA2 4AF | |
01 Dec 2008 | 288a | Director appointed mr richard bennett | |
01 Dec 2008 | 190 | Location of debenture register | |
28 Nov 2008 | 288b | Appointment terminated director howard bevan | |
18 Jun 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
16 Nov 2007 | MEM/ARTS | Memorandum and Articles of Association | |
24 Oct 2007 | CERTNM | Company name changed abbey radio taxis (bath) LIMITED\certificate issued on 24/10/07 |