- Company Overview for RAINTITE TRADING LIMITED (05806416)
- Filing history for RAINTITE TRADING LIMITED (05806416)
- People for RAINTITE TRADING LIMITED (05806416)
- Charges for RAINTITE TRADING LIMITED (05806416)
- More for RAINTITE TRADING LIMITED (05806416)
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) |
---|---|---|---|
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
10 May 2016 | CH03 | Secretary's details changed for Mr David Neil Thomas on 24 March 2016 | |
09 May 2016 | CH01 | Director's details changed for Mr David Neil Thomas on 24 March 2016 | |
22 Mar 2016 | AP03 | Appointment of Mr David Neil Thomas as a secretary on 18 March 2016 | |
21 Mar 2016 | TM02 | Termination of appointment of Julie Louise Thomas as a secretary on 18 March 2016 | |
12 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | MR04 | Satisfaction of charge 1 in full | |
31 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
16 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
10 Oct 2012 | AD01 | Registered office address changed from 3 Pembroke Court Undy Magor Caldicot Monmouthshire NP26 3PZ on 10 October 2012 | |
21 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Aug 2011 | SH10 | Particulars of variation of rights attached to shares | |
16 Aug 2011 | SH08 | Change of share class name or designation | |
16 Aug 2011 | CC04 | Statement of company's objects | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
11 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |