- Company Overview for RHODES INTERFORM LIMITED (03455065)
- Filing history for RHODES INTERFORM LIMITED (03455065)
- People for RHODES INTERFORM LIMITED (03455065)
- Charges for RHODES INTERFORM LIMITED (03455065)
- More for RHODES INTERFORM LIMITED (03455065)
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) |
---|---|---|---|
06 Jun 2017 | AA | Accounts for a small company made up to 31 August 2016 | |
04 Nov 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 August 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
19 Aug 2016 | TM01 | Termination of appointment of Charles Ian Ridgway as a director on 19 August 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Barry Richardson as a director on 31 May 2016 | |
21 Dec 2015 | AA | Accounts for a small company made up to 28 February 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
03 Dec 2014 | AA | Accounts for a small company made up to 28 February 2014 | |
20 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
|
|
20 Oct 2014 | AD01 | Registered office address changed from Elmtree Street Wakefield Yorkshire WF1 5EQ to Belle Vue Elm Tree Street Wakefield West Yorkshire WF1 5EQ on 20 October 2014 | |
28 Nov 2013 | AA | Accounts for a small company made up to 28 February 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
04 Dec 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
19 Nov 2012 | AP01 | Appointment of Alastair Cooper as a director | |
19 Nov 2012 | AP01 | Appointment of Alastair Cooper as a director | |
22 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
02 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Sep 2012 | AP03 | Appointment of Mr Alastair Cooper as a secretary | |
03 Sep 2012 | TM02 | Termination of appointment of Charles Ridgway as a secretary | |
09 Jul 2012 | TM01 | Termination of appointment of Alistair Nichol as a director | |
05 Dec 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
08 Jul 2011 | AP01 | Appointment of Mr Alistair John Nichol as a director | |
13 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders |