- Company Overview for RESTCLOCK LIMITED (04207853)
- Filing history for RESTCLOCK LIMITED (04207853)
- People for RESTCLOCK LIMITED (04207853)
- Charges for RESTCLOCK LIMITED (04207853)
- More for RESTCLOCK LIMITED (04207853)
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) |
---|---|---|---|
23 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 August 2013 | |
30 Jun 2014 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 August 2013 | |
30 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
30 May 2014 | AD01 | Registered office address changed from 41 Bosworth Close Dudley West Midlands DY3 1BJ England on 30 May 2014 | |
01 Oct 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Oct 2013 | AD01 | Registered office address changed from Clifton House Four Elms Road Cardiff CF24 1LE on 1 October 2013 | |
23 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
10 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Jan 2012 | TM02 | Termination of appointment of Michael Bone as a secretary | |
08 Jan 2012 | AP03 | Appointment of Mr Royston Wayne O'sullivan as a secretary | |
07 Jan 2012 | TM01 | Termination of appointment of Janet Bone as a director | |
05 Jan 2012 | AP01 | Appointment of Mr Royston Wayne O'sullivan as a director | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
24 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
09 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
09 May 2010 | CH01 | Director's details changed for Janet Mary Bone on 30 April 2010 | |
07 Apr 2010 | AD01 | Registered office address changed from 8 Columbus Walk Brigantine Place Cardiff CF10 4BY on 7 April 2010 | |
14 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
26 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 May 2008 | 363a | Return made up to 30/04/08; full list of members | |
22 May 2008 | AA | Total exemption small company accounts made up to 30 September 2007 |