Advanced company searchLink opens in new window

RES ESCO LIMITED

Company number 06182961

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)
26 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
22 Jan 2013 CH03 Secretary's details changed for Laurel Remington on 17 December 2012
22 Jan 2013 CH03 Secretary's details changed for Dominic James Hearth on 17 December 2012
22 Jan 2013 CH01 Director's details changed for Mr David Edward Povall on 17 December 2012
22 Jan 2013 CH01 Director's details changed for Mr Baiju Devani on 17 December 2012
02 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Apr 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
10 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
08 Jun 2011 AP03 Appointment of Dominic James Hearth as a secretary
26 May 2011 AP01 Appointment of Mr Baiju Devani as a director
11 May 2011 AR01 Annual return made up to 26 March 2011 with full list of shareholders
02 Mar 2011 TM01 Termination of appointment of Ross Finlay as a director
02 Mar 2011 TM01 Termination of appointment of Peter Quilleash as a director
02 Mar 2011 AP01 Appointment of Mr David Edward Povall as a director
12 Aug 2010 CH03 Secretary's details changed for Laurel Remington on 30 July 2010
21 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
19 May 2010 TM01 Termination of appointment of David Maunder as a director
26 Apr 2010 AP01 Appointment of David Hudson Maunder as a director
26 Apr 2010 TM01 Termination of appointment of Mark Candlish as a director
07 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Ross Frazer Finlay on 6 November 2009
22 Jun 2009 AA Accounts for a dormant company made up to 31 October 2008
07 Apr 2009 363a Return made up to 26/03/09; full list of members
16 Oct 2008 288a Director appointed peter moore quilleash
16 Oct 2008 288b Appointment terminated director ian mays