- Company Overview for REMRAF LIMITED (04386617)
- Filing history for REMRAF LIMITED (04386617)
- People for REMRAF LIMITED (04386617)
- Charges for REMRAF LIMITED (04386617)
- Insolvency for REMRAF LIMITED (04386617)
- More for REMRAF LIMITED (04386617)
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) |
---|---|---|---|
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
08 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
19 Mar 2013 | CH03 | Secretary's details changed for Ashley Marion Dukes on 1 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Paul James Dukes on 1 March 2013 | |
11 Jan 2013 | TM01 | Termination of appointment of Harry Mason as a director | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
20 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
01 Apr 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
01 Apr 2011 | AD01 | Registered office address changed from Warren Farm Old Down Morestead Winchester Hampshire SO21 1JD United Kingdom on 1 April 2011 | |
01 Apr 2011 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3TH United Kingdom on 1 April 2011 | |
30 Mar 2011 | AD01 | Registered office address changed from Bank Chambers Brook Street Bishops Waltham Southampton Hampshire SO32 1AX on 30 March 2011 | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Mr Paul James Dukes on 4 March 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Harry Richard Guy Mason on 4 March 2010 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
10 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
28 Aug 2008 | 363a | Return made up to 04/03/08; full list of members |