Advanced company searchLink opens in new window

RX VALUES GROUP LIMITED

Company number 04095604

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)
30 Oct 2015 AD02 Register inspection address has been changed from C/O Rx Communications Ltd the Calf Pens Pistyll Farm Nercwys Mold Flintshire CH7 4EW Wales to Hanrhys House Main Road New Brighton Mold Flintshire CH7 6QW
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AD01 Registered office address changed from The Calf Pens Pistyll Farm Nercwys Mold Flintshire CH7 4EW to Hanrhys House Main Road New Brighton Mold Flintshire CH7 6QW on 2 June 2015
02 Dec 2014 TM02 Termination of appointment of Christopher William Arthur Davis as a secretary on 17 November 2014
31 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
10 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
09 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Oct 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
15 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 CERTNM Company name changed rx communications LTD\certificate issued on 16/04/10
  • RES15 ‐ Change company name resolution on 2010-03-01
07 Apr 2010 CONNOT Change of name notice
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100
07 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
10 Dec 2009 AD02 Register inspection address has been changed
09 Dec 2009 CH01 Director's details changed for Ruth Whittington on 2 October 2009
05 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
26 Jun 2009 287 Registered office changed on 26/06/2009 from 2 long barn pistyll farm nercwys mold flintshire CH7 4EW
15 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2008 363a Return made up to 24/10/08; full list of members