- 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) |
---|---|---|---|
06 Feb 2015 | TM02 | Termination of appointment of Neil Andrew Ashton as a secretary on 20 November 2014 | |
06 Feb 2015 | AP03 | Appointment of Mr Marc Anthony Pickles as a secretary on 20 November 2014 | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 30 May 2014
|
|
03 Dec 2014 | MR01 | Registration of charge 038991230008, created on 28 November 2014 | |
17 Oct 2014 | AA | Full accounts made up to 31 May 2014 | |
09 May 2014 | AUD | Auditor's resignation | |
09 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
08 Jan 2014 | AD02 | Register inspection address has been changed from Rsm Tenon 6Th Floor, 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom | |
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2013
|
|
10 Oct 2013 | AP03 | Appointment of Mr Neil Andrew Ashton as a secretary | |
07 Oct 2013 | AA | Full accounts made up to 31 May 2013 | |
27 Sep 2013 | AP01 | Appointment of Mrs Julie Helen Walker as a director | |
27 Sep 2013 | AP01 | Appointment of Katrin Gisela Andersson as a director | |
17 May 2013 | TM02 | Termination of appointment of Carole Crawford as a secretary | |
17 May 2013 | TM01 | Termination of appointment of Carole Crawford as a director | |
09 May 2013 | AP01 | Appointment of Mr Neil Andrew Ashton as a director | |
29 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
14 Dec 2012 | AA | Full accounts made up to 31 May 2012 | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
12 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 |