- Company Overview for RIMCOLL LIMITED (02776300)
- Filing history for RIMCOLL LIMITED (02776300)
- People for RIMCOLL LIMITED (02776300)
- Insolvency for RIMCOLL LIMITED (02776300)
- More for RIMCOLL LIMITED (02776300)
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) |
---|---|---|---|
27 May 2020 | AP01 | Appointment of Miss Lauren Wiggins as a director on 27 May 2020 | |
27 May 2020 | TM02 | Termination of appointment of Craig Robert Went as a secretary on 27 May 2020 | |
08 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 23 July 2019 with no updates | |
22 Jul 2019 | TM01 | Termination of appointment of Elizabeth Jane Went as a director on 22 July 2019 | |
16 Jul 2019 | AP01 | Appointment of Mr Craig Robert Went as a director on 16 July 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 8 December 2018 with no updates | |
29 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 8 December 2017 with no updates | |
25 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
04 Nov 2016 | AP01 | Appointment of Mr Michael Richard Tomlin as a director on 17 October 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Helen Vaughan as a director on 17 October 2016 | |
12 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
18 Jul 2016 | CH01 | Director's details changed for Miss Elizabeth Jane Elwell on 28 May 2016 | |
01 Jan 2016 | AR01 | Annual return made up to 8 December 2015 no member list | |
13 Oct 2015 | AP03 | Appointment of Mr Craig Robert Went as a secretary on 21 September 2015 | |
13 Oct 2015 | AP01 | Appointment of Miss Elizabeth Jane Elwell as a director on 21 September 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 37 Ewell Downs Road Epsom Surrey KT17 3BT to C/O Craig Went 101 Dorking Road Epsom Surrey KT18 7JZ on 13 October 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Marilyn Margaret Tinton as a director on 21 September 2015 | |
21 Sep 2015 | TM02 | Termination of appointment of Marilyn Margaret Tinton as a secretary on 21 September 2015 | |
15 Jun 2015 | AP01 | Appointment of Mr Roger James Price as a director on 13 March 2015 | |
15 Jun 2015 | AP01 | Appointment of Ms Helen Vaughan as a director on 13 March 2015 | |
01 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
19 May 2015 | TM02 | Termination of appointment of Marilyn Tinton as a secretary on 1 January 2015 |