Advanced company searchLink opens in new window

J. & N. RYMER LIMITED

Company number 05173278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2010 CH01 Director's details changed for Arthur John Rymer on 7 July 2010
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
10 Jul 2009 363a Return made up to 07/07/09; full list of members
18 May 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Dec 2008 288b Appointment terminated director peter rymer
12 Dec 2008 288b Appointment terminated director isobel rymer
25 Jul 2008 363a Return made up to 07/07/08; full list of members
22 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007
27 Jul 2007 363a Return made up to 07/07/07; full list of members
05 Jan 2007 AA Total exemption small company accounts made up to 31 July 2006
16 Oct 2006 363a Return made up to 07/07/06; full list of members
07 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
29 Jul 2005 363a Return made up to 07/07/05; full list of members
31 Aug 2004 88(2)R Ad 15/07/04--------- £ si 99@1=99 £ ic 1/100
12 Aug 2004 288a New secretary appointed;new director appointed
02 Aug 2004 287 Registered office changed on 02/08/04 from: marquess court 69 southampton row london WC1B 4ET
02 Aug 2004 288a New director appointed
02 Aug 2004 288a New director appointed
02 Aug 2004 288a New director appointed
02 Aug 2004 288b Director resigned
02 Aug 2004 288b Secretary resigned
15 Jul 2004 CERTNM Company name changed J. & N. rymer farming LIMITED\certificate issued on 15/07/04
07 Jul 2004 NEWINC Incorporation