- Company Overview for RES ESCO LIMITED (06182961)
- Filing history for RES ESCO LIMITED (06182961)
- People for RES ESCO LIMITED (06182961)
- Insolvency for RES ESCO LIMITED (06182961)
- More for RES ESCO LIMITED (06182961)
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 |