Advanced company searchLink opens in new window

RETAIL RESULTS LIMITED

Company number 04752763

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)
18 Oct 2018 MR04 Satisfaction of charge 5 in full
18 Oct 2018 MR04 Satisfaction of charge 3 in full
11 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
11 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
14 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
17 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
04 May 2017 CH01 Director's details changed for Mr Anthony Warren on 1 May 2017
19 Oct 2016 MR04 Satisfaction of charge 7 in full
29 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
08 Sep 2016 AD01 Registered office address changed from C/O Thomas Cox & Co 4 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD to PO Box MK16 0JN 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 8 September 2016
20 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 99
16 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 99
05 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
13 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 99
12 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
08 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
29 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
18 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Dec 2011 AP01 Appointment of Mr Anthony Francis Eilers as a director
17 Nov 2011 TM01 Termination of appointment of Anthony Eilers as a director
26 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
28 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 6
02 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders