- Company Overview for REALLY USEFUL PRODUCTS LTD (03899123)
- Filing history for REALLY USEFUL PRODUCTS LTD (03899123)
- People for REALLY USEFUL PRODUCTS LTD (03899123)
- Charges for REALLY USEFUL PRODUCTS LTD (03899123)
- More for REALLY USEFUL PRODUCTS LTD (03899123)
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) |
---|---|---|---|
20 Jun 2019 | TM01 | Termination of appointment of Julie Helen Walker as a director on 30 April 2019 | |
08 Mar 2019 | AA | Full accounts made up to 31 May 2018 | |
28 Feb 2019 | AA01 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 31 May 2017
|
|
06 Mar 2018 | AA | Full accounts made up to 31 May 2017 | |
27 Dec 2017 | AD02 | Register inspection address has been changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL | |
22 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
11 Oct 2017 | AD01 | Registered office address changed from Foxbridge Way Normanton Normanton West Yorkshire WF6 1TN to Whistler Drive Castleford West Yorkshire WF10 5HX on 11 October 2017 | |
10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
02 Mar 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
24 Feb 2017 | TM01 | Termination of appointment of Katrin Gisela Andersson as a director on 27 January 2017 | |
17 Jan 2017 | MR04 | Satisfaction of charge 038991230010 in full | |
16 Jan 2017 | MR01 | Registration of charge 038991230011, created on 16 January 2017 | |
16 Nov 2016 | AA | Full accounts made up to 31 May 2016 | |
03 Jun 2016 | MR01 | Registration of charge 038991230010, created on 31 May 2016 | |
18 Apr 2016 | MR01 | Registration of charge 038991230009, created on 15 April 2016 | |
14 Jan 2016 | AA | Full accounts made up to 31 May 2015 | |
06 Jan 2016 | AD02 | Register inspection address has been changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
06 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
06 Feb 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | TM01 | Termination of appointment of Neil Andrew Ashton as a director on 20 November 2014 | |
06 Feb 2015 | AD02 | Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY |