- Company Overview for RICKSHAW IN ASHBY LIMITED (05332005)
- Filing history for RICKSHAW IN ASHBY LIMITED (05332005)
- People for RICKSHAW IN ASHBY LIMITED (05332005)
- Charges for RICKSHAW IN ASHBY LIMITED (05332005)
- More for RICKSHAW IN ASHBY LIMITED (05332005)
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) |
---|---|---|---|
15 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
28 Jun 2007 | 395 | Particulars of mortgage/charge | |
17 May 2007 | 287 | Registered office changed on 17/05/07 from: 11 caroline street st pauls square birmingham west midlands B3 1TR | |
23 Mar 2007 | 288c | Director's particulars changed | |
19 Feb 2007 | 363s | Return made up to 13/01/07; full list of members | |
17 Nov 2006 | AA | Total exemption small company accounts made up to 30 April 2006 | |
16 Nov 2006 | 225 | Accounting reference date extended from 31/01/06 to 30/04/06 | |
08 Aug 2006 | 287 | Registered office changed on 08/08/06 from: regent court 68 caroline street birmingham B3 1UG | |
22 Feb 2006 | 363s |
Return made up to 13/01/06; full list of members
|
|
19 Jan 2006 | 287 | Registered office changed on 19/01/06 from: 2 chapel court, holly walk leamington spa warwickshire CV32 4YS | |
09 Mar 2005 | 395 | Particulars of mortgage/charge | |
11 Feb 2005 | 288a | New director appointed | |
11 Feb 2005 | 288a | New director appointed | |
28 Jan 2005 | 288a | New secretary appointed;new director appointed | |
14 Jan 2005 | 288b | Director resigned | |
14 Jan 2005 | 288b | Secretary resigned | |
13 Jan 2005 | NEWINC | Incorporation |