Advanced company searchLink opens in new window

RHOLIN ARCHITECTURAL GLAZING LIMITED

Company number 03541731

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)
06 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
26 Apr 2011 TM01 Termination of appointment of Peter Lindley as a director
21 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
23 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
26 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
26 May 2010 SH01 Statement of capital following an allotment of shares on 28 February 2010
  • GBP 90,072
26 May 2010 CH01 Director's details changed for Mrs Sandra Rhodes on 1 October 2009
26 May 2010 CH01 Director's details changed for Mr Jonathon Lindley on 1 October 2009
26 May 2010 CH01 Director's details changed for Mr Peter Lindley on 1 October 2009
26 May 2010 CH01 Director's details changed for David Rhodes on 1 October 2009
16 Feb 2010 AD01 Registered office address changed from Lowfields Business Park Lowfields Way Elland West Yorkshire HX5 9DA on 16 February 2010
14 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
27 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 7
15 Oct 2009 CH01 Director's details changed for Sandra Rhodes on 10 April 2006
15 Oct 2009 CH01 Director's details changed for Sandra Rhodes on 10 April 2006
08 May 2009 363a Return made up to 07/04/09; full list of members
02 Apr 2009 225 Accounting reference date extended from 31/03/2009 to 30/04/2009
24 Mar 2009 288c Director's change of particulars / peter lindley / 16/03/2009
23 Jan 2009 88(2) Ad 20/01/09\gbp si 10@1=10\gbp ic 62/72\
14 Jul 2008 88(2) Ad 07/07/08\gbp si 56@1=56\gbp ic 6/62\
03 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
07 May 2008 363a Return made up to 07/04/08; full list of members
07 Dec 2007 395 Particulars of mortgage/charge
05 Dec 2007 287 Registered office changed on 05/12/07 from: lowfields business park lowfields way elland west yorkshire HX5 9DA
10 Nov 2007 395 Particulars of mortgage/charge