Advanced company searchLink opens in new window

REMNANT PLANT LIMITED

Company number 03002734

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 May 2002 AA Total exemption small company accounts made up to 28 February 2002
17 Jan 2002 363s Return made up to 19/12/01; full list of members
06 Dec 2001 AA Total exemption small company accounts made up to 28 February 2001
18 Oct 2001 287 Registered office changed on 18/10/01 from: unit 139 lydney industrial est harbour road lydney gloucestershire GL15 4EN
02 Jan 2001 363s Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
06 Dec 2000 AA Accounts for a small company made up to 29 February 2000
17 Jan 2000 363s Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
11 Oct 1999 AA Accounts for a small company made up to 28 February 1999
23 Dec 1998 AA Accounts for a small company made up to 28 February 1998
22 Dec 1998 363s Return made up to 19/12/98; full list of members
21 Jan 1998 363s Return made up to 19/12/97; no change of members
02 Jan 1998 AA Accounts for a small company made up to 28 February 1997
16 Dec 1996 363s Return made up to 19/12/96; no change of members
21 Oct 1996 AA Accounts for a small company made up to 28 February 1996
15 Apr 1996 363s Return made up to 19/12/95; full list of members
07 Dec 1995 88(2)R Ad 03/05/95--------- £ si 4998@1=4998 £ ic 2/5000
07 Dec 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
07 Dec 1995 123 £ nc 100/10000 03/05/95
09 Mar 1995 395 Particulars of mortgage/charge
16 Feb 1995 224 Accounting reference date notified as 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 28/02
03 Jan 1995 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
19 Dec 1994 NEWINC Incorporation