- Company Overview for RANDALLS CIVILS LIMITED (04264510)
- Filing history for RANDALLS CIVILS LIMITED (04264510)
- People for RANDALLS CIVILS LIMITED (04264510)
- Charges for RANDALLS CIVILS LIMITED (04264510)
- More for RANDALLS CIVILS LIMITED (04264510)
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) |
---|---|---|---|
16 Jul 2003 | 288b | Director resigned | |
16 Jul 2003 | 288b | Director resigned | |
26 Feb 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
12 Dec 2002 | 363s | Return made up to 03/08/02; full list of members | |
18 Nov 2002 | 395 | Particulars of mortgage/charge | |
22 Oct 2002 | 288c | Secretary's particulars changed | |
31 May 2002 | 288c | Director's particulars changed | |
17 May 2002 | 288c | Director's particulars changed | |
25 Jan 2002 | 225 | Accounting reference date extended from 31/08/02 to 30/09/02 | |
19 Sep 2001 | 288b | Director resigned | |
19 Sep 2001 | 288b | Secretary resigned | |
13 Sep 2001 | 288a | New director appointed | |
13 Sep 2001 | 288a | New director appointed | |
13 Sep 2001 | 288a | New secretary appointed | |
13 Sep 2001 | 88(2)R | Ad 28/08/01--------- £ si 98@1=98 £ ic 2/100 | |
13 Sep 2001 | 287 | Registered office changed on 13/09/01 from: berry smith corporate hayward house dumfries place cardiff CF10 3GA | |
13 Sep 2001 | 288a | New director appointed | |
10 Aug 2001 | CERTNM | Company name changed redi-67 LIMITED\certificate issued on 10/08/01 | |
03 Aug 2001 | NEWINC | Incorporation |