Advanced company searchLink opens in new window

RETAIL AUTOMOTIVE ALLIANCE LIMITED

Company number 05203076

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)
13 Aug 2013 AR01 Annual return made up to 11 August 2013 with full list of shareholders
08 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jul 2013 SH06 Cancellation of shares. Statement of capital on 3 July 2013
  • GBP 240,000
03 Jul 2013 SH03 Purchase of own shares.
30 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Apr 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 250,000
10 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement issue shares 28/01/2013
10 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement issue shares 28/01/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2012 AA Total exemption full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 11 August 2012 with full list of shareholders
29 Aug 2012 AP01 Appointment of Oliver John Greening as a director on 25 July 2012
07 Jun 2012 SH06 Cancellation of shares. Statement of capital on 7 June 2012
  • GBP 240,000
07 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Jun 2012 SH03 Purchase of own shares.
23 May 2012 TM01 Termination of appointment of Ashley John Graham Winter as a director on 22 May 2012
23 May 2012 TM01 Termination of appointment of Paul Anthony Hendy as a director on 18 April 2012
14 Feb 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 250,000
07 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
23 Aug 2011 CH01 Director's details changed for Mr Reginald Tutt on 17 August 2011
17 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
17 Aug 2011 AD01 Registered office address changed from Wollastons Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP on 17 August 2011