- Company Overview for RETAIL RESULTS LIMITED (04752763)
- Filing history for RETAIL RESULTS LIMITED (04752763)
- People for RETAIL RESULTS LIMITED (04752763)
- Charges for RETAIL RESULTS LIMITED (04752763)
- More for RETAIL RESULTS LIMITED (04752763)
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
|
|
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
|
|
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
|
|
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 |