- Company Overview for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- Filing history for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- People for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- Charges for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- Insolvency for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
- More for RHOLIN ARCHITECTURAL GLAZING LIMITED (03541731)
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
|
|
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 |