- Company Overview for RRG (WEST YORKSHIRE) LIMITED (04905885)
- Filing history for RRG (WEST YORKSHIRE) LIMITED (04905885)
- People for RRG (WEST YORKSHIRE) LIMITED (04905885)
- Charges for RRG (WEST YORKSHIRE) LIMITED (04905885)
- More for RRG (WEST YORKSHIRE) LIMITED (04905885)
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) |
---|---|---|---|
26 May 2016 | AD02 | Register inspection address has been changed to 95 Gresham Street London EC2V 7AB | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
17 Jul 2015 | TM01 | Termination of appointment of Shigeru Sato as a director on 31 March 2015 | |
11 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
20 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
24 Apr 2013 | AP01 | Appointment of Mr Shigeru Sato as a director | |
24 Apr 2013 | TM01 | Termination of appointment of Osamu Ito as a director | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
04 Apr 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Mar 2013 | CERTNM |
Company name changed west riding motor group LIMITED\certificate issued on 28/03/13
|
|
28 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
17 Jan 2013 | AP01 | Appointment of Mr Osamu Ito as a director | |
17 Jan 2013 | AP01 | Appointment of Mr Anthony Robert Cliff as a director | |
17 Jan 2013 | AP03 | Appointment of Mr Arran Bangham as a secretary | |
17 Jan 2013 | TM01 | Termination of appointment of Nick Wright as a director |