Advanced company searchLink opens in new window

RP 333 LIMITED

Company number 05816311

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 640,223
01 Apr 2014 AA Total exemption full accounts made up to 31 August 2013
13 Mar 2014 AAMD Amended accounts made up to 31 August 2011
13 Mar 2014 AAMD Amended accounts made up to 31 August 2010
13 Mar 2014 AAMD Amended full accounts made up to 31 August 2008
07 Jun 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
25 Apr 2013 AA Total exemption full accounts made up to 31 August 2012
10 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
06 Jun 2012 AR01 Annual return made up to 15 May 2012 with full list of shareholders
11 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
09 Jun 2011 AR01 Annual return made up to 15 May 2011 with full list of shareholders
07 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Jun 2010 AA Full accounts made up to 31 August 2009
19 May 2010 AR01 Annual return made up to 15 May 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mrs Catherine Denise Smart on 15 May 2010
19 May 2010 CH01 Director's details changed for Mr Iain Francis Mackinnon on 15 May 2010
19 May 2009 363a Return made up to 15/05/09; full list of members
10 Mar 2009 AA Accounts for a small company made up to 31 August 2008
15 May 2008 363a Return made up to 15/05/08; full list of members
14 Mar 2008 AA Total exemption full accounts made up to 31 August 2007
27 Feb 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2008 395 Particulars of mortgage/charge
26 Jun 2007 287 Registered office changed on 26/06/07 from: whitehouse farm, silchester road tadley hampshire RG26 3PY
30 May 2007 288a New director appointed
30 May 2007 287 Registered office changed on 30/05/07 from: ardmair house 2 union road cowes PO31 7TP