- Company Overview for RES FACILITY SERVICES LIMITED (03917486)
- Filing history for RES FACILITY SERVICES LIMITED (03917486)
- People for RES FACILITY SERVICES LIMITED (03917486)
- Charges for RES FACILITY SERVICES LIMITED (03917486)
- More for RES FACILITY SERVICES LIMITED (03917486)
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) |
---|---|---|---|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
23 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 10 November 2014
|
|
10 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 10 June 2014
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
03 Feb 2014 | AR01 | Annual return made up to 1 February 2014 with full list of shareholders | |
24 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
19 Apr 2013 | CH03 | Secretary's details changed for Charlotte Riches on 2 February 2012 | |
19 Apr 2013 | AD01 | Registered office address changed from 2 the Quadrangle Welwyn Garden City Herts AL8 6SG on 19 April 2013 | |
19 Apr 2013 | CH01 | Director's details changed for Mr John Riches on 2 February 2012 | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
14 Apr 2010 | AD01 | Registered office address changed from 10 Waddling Lane Wheathampstead Herts AL4 8FD on 14 April 2010 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Oct 2009 | AD01 | Registered office address changed from Riverside House 14 Prospect Place Welwyn Herts AL6 9EN on 14 October 2009 | |
17 Feb 2009 | 363a | Return made up to 01/02/09; full list of members | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
28 Aug 2008 | 363a | Return made up to 01/02/08; full list of members | |
28 Aug 2008 | 288a | Secretary appointed charlotte riches | |
28 Aug 2008 | 288b | Appointment terminated secretary mark riches |