- Company Overview for RMM SITE SERVICES LIMITED (06121676)
- Filing history for RMM SITE SERVICES LIMITED (06121676)
- People for RMM SITE SERVICES LIMITED (06121676)
- More for RMM SITE SERVICES LIMITED (06121676)
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) |
---|---|---|---|
14 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 May 2015 | AD01 | Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
14 Dec 2012 | AAMD | Amended accounts made up to 31 March 2012 | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
03 Mar 2010 | CH01 | Director's details changed for Richard Tyson on 3 March 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
26 Feb 2009 | 363a | Return made up to 21/02/09; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
18 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
05 Jun 2008 | 288a | Secretary appointed amanda tyson | |
11 Mar 2008 | 287 | Registered office changed on 11/03/2008 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
05 Mar 2008 | CERTNM | Company name changed brookson (5211P) LIMITED\certificate issued on 07/03/08 | |
25 Feb 2008 | 363a | Return made up to 21/02/08; full list of members | |
31 Aug 2007 | 88(2)R | Ad 05/04/07--------- £ si 1@1=1 £ ic 1/2 | |
18 Apr 2007 | 288b | Director resigned |