- Company Overview for REGIONAL DOORS & SHUTTERS LIMITED (05325793)
- Filing history for REGIONAL DOORS & SHUTTERS LIMITED (05325793)
- People for REGIONAL DOORS & SHUTTERS LIMITED (05325793)
- Charges for REGIONAL DOORS & SHUTTERS LIMITED (05325793)
- More for REGIONAL DOORS & SHUTTERS LIMITED (05325793)
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) |
---|---|---|---|
01 Jun 2015 | CH01 | Director's details changed for William Nesbitt on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Janice Mccartney on 1 June 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Aug 2014 | TM01 | Termination of appointment of Paul Walter Mariner as a director on 22 August 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
12 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
10 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Jan 2012 | AD02 | Register inspection address has been changed | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Jan 2010 | CH01 | Director's details changed for Paul Walter Mariner on 6 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for William Nesbitt on 6 January 2010 | |
17 Feb 2009 | 288a | Secretary appointed janice mccartney | |
03 Feb 2009 | 363a | Return made up to 06/01/09; full list of members | |
27 Jan 2009 | 122 | Gbp sr 6000@1 | |
19 Dec 2008 | 288b | Appointment terminated director and secretary john lumley | |
18 Dec 2008 | 287 | Registered office changed on 18/12/2008 from 37-38 market street ferryhill county durham DL17 8JH | |
18 Dec 2008 | 288a | Director appointed paul walter mariner |