- Company Overview for RSE BUILDING SERVICES LIMITED (05661302)
- Filing history for RSE BUILDING SERVICES LIMITED (05661302)
- People for RSE BUILDING SERVICES LIMITED (05661302)
- Charges for RSE BUILDING SERVICES LIMITED (05661302)
- Insolvency for RSE BUILDING SERVICES LIMITED (05661302)
- More for RSE BUILDING SERVICES LIMITED (05661302)
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) |
---|---|---|---|
16 Mar 2017 | AD01 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 16 March 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | CH01 | Director's details changed for Mr Richard Godfrey Tufnell on 20 January 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Russell Anthony Stilwell on 22 December 2015 | |
20 Jan 2016 | CH03 | Secretary's details changed for Deborah Sarah Stilwell on 22 December 2015 | |
14 Jan 2016 | AP01 | Appointment of Mr Richard Godfrey Tufnell as a director on 22 December 2015 | |
10 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 22 April 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | CH03 | Secretary's details changed for Deborah Sarah Stilwell on 1 September 2014 | |
30 Jan 2015 | CH01 | Director's details changed for Mr Russell Anthony Stilwell on 1 September 2014 | |
06 Dec 2014 | MR04 | Satisfaction of charge 2 in full | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
17 Jan 2013 | CERTNM |
Company name changed rs electrical contractors LIMITED\certificate issued on 17/01/13
|
|
17 Jan 2013 | CONNOT | Change of name notice | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 May 2012 | AD01 | Registered office address changed from 7 Hornsby Square Southfields Business Park Basildon Essex SS15 6SD United Kingdom on 9 May 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |