Advanced company searchLink opens in new window

R S DEVELOPMENTS 2000 LTD

Company number 03697114

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)
27 Feb 2004 363s Return made up to 19/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
10 Nov 2003 AA Full accounts made up to 31 January 2003
30 Oct 2003 395 Particulars of mortgage/charge
25 Oct 2003 395 Particulars of mortgage/charge
08 Apr 2003 88(2)R Ad 20/03/03--------- £ si 200@1=200 £ ic 100/300
01 Apr 2003 287 Registered office changed on 01/04/03 from: mowhay pencarrow camelford cornwall PL32 9RZ
31 Mar 2003 288a New director appointed
03 Feb 2003 363s Return made up to 19/01/03; full list of members
16 Nov 2002 AA Full accounts made up to 31 January 2002
27 Sep 2002 395 Particulars of mortgage/charge
01 Feb 2002 363s Return made up to 19/01/02; full list of members
27 Sep 2001 AA Total exemption full accounts made up to 31 January 2001
08 Jul 2001 288a New director appointed
21 Jun 2001 288b Director resigned
13 Feb 2001 287 Registered office changed on 13/02/01 from: 1 pityme business centre st. Minver wadebridge cornwall PL27 6NU
30 Jan 2001 363s Return made up to 19/01/01; full list of members
10 Nov 2000 AA Full accounts made up to 31 January 2000
28 Jun 2000 395 Particulars of mortgage/charge
27 Jun 2000 395 Particulars of mortgage/charge
21 Feb 2000 363s Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/00
21 Jun 1999 288a New director appointed
16 Jun 1999 88(2)R Ad 03/06/99--------- £ si 98@1=98 £ ic 2/100
16 Jun 1999 288a New director appointed
09 May 1999 288b Director resigned
09 May 1999 288b Secretary resigned