- Company Overview for RELTEX RELIEF SUPPLIES LIMITED (03721047)
- Filing history for RELTEX RELIEF SUPPLIES LIMITED (03721047)
- People for RELTEX RELIEF SUPPLIES LIMITED (03721047)
- Charges for RELTEX RELIEF SUPPLIES LIMITED (03721047)
- Insolvency for RELTEX RELIEF SUPPLIES LIMITED (03721047)
- More for RELTEX RELIEF SUPPLIES LIMITED (03721047)
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) |
---|---|---|---|
04 Apr 2018 | PSC04 | Change of details for Mr Simon Lucas as a person with significant control on 4 April 2018 | |
04 Apr 2018 | PSC04 | Change of details for Miss Sally Georgina Prosser as a person with significant control on 4 April 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 25 February 2017 with updates | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | TM01 | Termination of appointment of John Philip Rice Hughes as a director on 1 March 2015 | |
23 Feb 2015 | MR04 | Satisfaction of charge 3 in full | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
25 Feb 2013 | CH01 | Director's details changed for Mr Simon Lucas on 25 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for John Philip Rice Hughes on 25 February 2013 | |
25 Feb 2013 | CH01 | Director's details changed for Mr Brian Frederick Prosser on 25 February 2013 | |
25 Feb 2013 | TM02 | Termination of appointment of Brian Prosser as a secretary | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 25 February 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
31 Jan 2012 | AP03 | Appointment of Ms Claire Prosser as a secretary | |
16 Jun 2011 | AD01 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 16 June 2011 |