- Company Overview for RSC ENGINEERING (UK) LTD (02994921)
- Filing history for RSC ENGINEERING (UK) LTD (02994921)
- People for RSC ENGINEERING (UK) LTD (02994921)
- Charges for RSC ENGINEERING (UK) LTD (02994921)
- More for RSC ENGINEERING (UK) LTD (02994921)
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) |
---|---|---|---|
30 Nov 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
29 Jun 2017 | CH01 | Director's details changed for Mr Daniel James Rafferty on 28 June 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | AP03 | Appointment of Mr Nicholas Wayne Rafferty as a secretary on 30 June 2016 | |
01 Aug 2016 | TM02 | Termination of appointment of Anne Marie Rafferty as a secretary on 30 June 2016 | |
26 May 2016 | CH01 | Director's details changed for Mr Daniel James Rafferty on 18 May 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
03 Oct 2013 | AP01 | Appointment of Mr Daniel James Rafferty as a director | |
06 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
17 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Mathew Samuel Rafferty on 10 November 2011 | |
10 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | CERTNM |
Company name changed rafferty chimneys engineering LIMITED\certificate issued on 21/07/11
|
|
21 Jul 2011 | CONNOT | Change of name notice | |
07 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
01 Dec 2010 | CH01 | Director's details changed for Mathew Samuel Rafferty on 23 November 2010 | |
01 Dec 2010 | CH01 | Director's details changed for Mr Nicholas Wayne Rafferty on 23 November 2010 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |