- Company Overview for RAPID ADDITION LIMITED (04942863)
- Filing history for RAPID ADDITION LIMITED (04942863)
- People for RAPID ADDITION LIMITED (04942863)
- Charges for RAPID ADDITION LIMITED (04942863)
- More for RAPID ADDITION LIMITED (04942863)
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) |
---|---|---|---|
21 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 22 October 2010
|
|
25 Oct 2010 | CH01 | Director's details changed for Simon Edward Leighton Porter on 24 October 2010 | |
25 Mar 2010 | AP03 | Appointment of Mr Simon Edward Leighton-Porter as a secretary | |
22 Mar 2010 | TM02 | Termination of appointment of Horwath Small Business Centre Ltd as a secretary | |
04 Mar 2010 | AD01 | Registered office address changed from Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ on 4 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 24 October 2009 with full list of shareholders | |
03 Nov 2009 | CH04 | Secretary's details changed for Horwath Small Business Centre on 2 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Simon Edward Leighton Porter on 23 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Kevin Jon Houstoun on 23 October 2009 | |
03 Nov 2009 | CH01 | Director's details changed for Mr Clive Richard Browning on 23 October 2009 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB | |
21 Jan 2009 | 363a | Return made up to 24/10/08; full list of members | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Jan 2009 | 88(2) | Ad 31/03/08\gbp si 194@1=194\gbp ic 1206/1400\ | |
29 Jul 2008 | 288c | Director's change of particulars / simon leighton porter / 28/07/2008 | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Mar 2008 | 88(2) | Capitals not rolled up | |
17 Mar 2008 | 123 | Nc inc already adjusted 30/03/07 | |
17 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
11 Mar 2008 | 288c | Secretary's change of particulars / horwarth clark whitehill / 10/03/2008 | |
06 Nov 2007 | 288c | Secretary's particulars changed | |
26 Oct 2007 | 363a | Return made up to 24/10/07; full list of members | |
17 Oct 2007 | 363a | Return made up to 24/10/06; full list of members | |
17 Oct 2007 | 287 | Registered office changed on 17/10/07 from: william burford GL50 2LB 27 lansdown place lane cheltenham gloucestershire GL50 2LB |