- Company Overview for SCHENCK PROCESS (REDLER) LIMITED (04925560)
- Filing history for SCHENCK PROCESS (REDLER) LIMITED (04925560)
- People for SCHENCK PROCESS (REDLER) LIMITED (04925560)
- Charges for SCHENCK PROCESS (REDLER) LIMITED (04925560)
- More for SCHENCK PROCESS (REDLER) LIMITED (04925560)
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) |
---|---|---|---|
22 Oct 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
21 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Dec 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
07 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Nov 2013 | AP03 | Appointment of Mr Nicholas Jones as a secretary | |
22 Nov 2013 | TM02 | Termination of appointment of Jonathan Dove as a secretary | |
22 Nov 2013 | TM01 | Termination of appointment of Jonathan Dove as a director | |
22 Nov 2013 | AP01 | Appointment of Mr Richard Geoffrey Ellis as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
18 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jan 2013 | AP01 | Appointment of Mr Jonathan Mark Dove as a director | |
27 Nov 2012 | TM01 | Termination of appointment of Ian Woolf as a director | |
12 Nov 2012 | AP03 | Appointment of Mr Jonathan Mark Dove as a secretary | |
09 Nov 2012 | TM02 | Termination of appointment of Nicholas Jones as a secretary | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
28 Sep 2012 | AD01 | Registered office address changed from C/O C/O Clyde Process Limited Unit 6 Carolina Court Lakeside Doncaster South Yorkshire DN4 5RA England on 28 September 2012 | |
18 Oct 2011 | AD01 | Registered office address changed from Redler House Dudridge Stroud Gloucestershire GL5 3EY on 18 October 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
13 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
28 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
28 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Ian James Woolf on 27 September 2010 | |
23 Sep 2010 | AA | Full accounts made up to 31 December 2009 |