- 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) |
---|---|---|---|
22 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Russell Anthony Stilwell on 5 February 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Deborah Sarah Stilwell on 5 February 2010 | |
05 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 18 December 2009
|
|
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jan 2009 | 363a | Return made up to 22/12/08; full list of members | |
11 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from 2 noak hill close billericay essex CM12 9UZ | |
08 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jan 2008 | 363a | Return made up to 22/12/07; full list of members | |
18 May 2007 | AA | Accounts made up to 31 March 2007 | |
18 May 2007 | 225 | Accounting reference date extended from 31/12/06 to 31/03/07 | |
27 Mar 2007 | 395 | Particulars of mortgage/charge | |
20 Jan 2007 | 363s | Return made up to 22/12/06; full list of members | |
24 Aug 2006 | 287 | Registered office changed on 24/08/06 from: c/o thp century house station way cheam surrey SM3 8SW | |
24 Aug 2006 | 288c | Secretary's particulars changed | |
24 Aug 2006 | 288c | Director's particulars changed | |
28 Mar 2006 | 288b | Secretary resigned | |
28 Mar 2006 | 288b | Director resigned | |
28 Mar 2006 | 288a | New director appointed | |
28 Mar 2006 | 288a | New secretary appointed | |
03 Mar 2006 | CERTNM | Company name changed larksunder LIMITED\certificate issued on 03/03/06 | |
22 Dec 2005 | NEWINC | Incorporation |