- Company Overview for RESTCOT LIMITED (04999221)
- Filing history for RESTCOT LIMITED (04999221)
- People for RESTCOT LIMITED (04999221)
- Charges for RESTCOT LIMITED (04999221)
- Insolvency for RESTCOT LIMITED (04999221)
- More for RESTCOT LIMITED (04999221)
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) |
---|---|---|---|
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Dec 2015 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of David Thomas Olds as a director on 6 March 2015 | |
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 5 March 2015
|
|
17 Feb 2015 | AP01 | Appointment of Ms Elizabeth Kate Olds as a director on 17 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mr Benjamin Thomas Olds as a director on 17 February 2015 | |
17 Feb 2015 | AP01 | Appointment of Mrs Alison Elizabeth Olds as a director on 17 February 2015 | |
17 Feb 2015 | AP03 | Appointment of Mrs Alison Elizabeth Olds as a secretary on 17 February 2015 | |
13 Jan 2015 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Dec 2014 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AD04 | Register(s) moved to registered office address Menadarva Farm Kehelland Camborne Cornwall TR14 0JH | |
05 Feb 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
11 Dec 2013 | CH01 | Director's details changed for David Thomas Olds on 11 December 2013 | |
11 Dec 2013 | AD01 | Registered office address changed from Beechburn Palace Close Kings Somborne Stockbridge Hampshire SO20 6PS on 11 December 2013 | |
08 Feb 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
30 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
20 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
11 Mar 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
11 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
11 Mar 2011 | CH01 | Director's details changed for David Thomas Olds on 18 December 2010 |