Advanced company searchLink opens in new window

RYLATT AUTOMOTIVE LIMITED

Company number 04599621

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)
02 Sep 2013 AD01 Registered office address changed from Rylatt Ford Elsoms Way Pinchbeck Spalding Lincolnshire PE11 3JG England on 2 September 2013
02 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Aug 2013 MR01 Registration of charge 045996210005
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 3 June 2013
  • GBP 173,000
30 Mar 2013 SH01 Statement of capital following an allotment of shares on 30 March 2013
  • GBP 103,000
30 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
14 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 June 2011
05 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
04 Dec 2011 TM02 Termination of appointment of James Rylatt as a secretary
04 Dec 2011 AP04 Appointment of Cooper Rylatt Llp as a secretary
16 Jun 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 41,090
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
17 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
14 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
06 Sep 2010 AD01 Registered office address changed from Burrells Boston Road Kirton Boston Lincolnshire PE20 1DS on 6 September 2010
04 May 2010 AA Total exemption full accounts made up to 30 June 2009
01 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
01 Nov 2009 CH01 Director's details changed for John Rylatt on 1 November 2009
01 Nov 2009 CH01 Director's details changed for Lynda Ann Rylatt on 1 November 2009
01 Nov 2009 AD04 Register(s) moved to registered office address
01 Nov 2009 CH01 Director's details changed for Mr James Jonathan Charles Rylatt on 1 November 2009
01 Nov 2009 AD03 Register(s) moved to registered inspection location
01 Nov 2009 AP03 Appointment of Mr James Jonathan Charles Rylatt as a secretary