- Company Overview for RPP ASBESTOS SERVICES LIMITED (06748930)
- Filing history for RPP ASBESTOS SERVICES LIMITED (06748930)
- People for RPP ASBESTOS SERVICES LIMITED (06748930)
- More for RPP ASBESTOS SERVICES LIMITED (06748930)
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) |
---|---|---|---|
17 Jan 2019 | TM01 | Termination of appointment of John George Crowther as a director on 5 January 2018 | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersome, Morley Leeds LS27 7JN to C/O Mazars Llp 3 Wellington Place Leeds LS1 4AP on 6 December 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
07 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
23 Jun 2017 | AP01 | Appointment of Mr Gerard Mcgeough as a director on 1 April 2016 | |
23 Jun 2017 | AP01 | Appointment of Mr Daren Lee Chessun as a director on 1 April 2016 | |
23 Jun 2017 | AP01 | Appointment of Mr John George Crowther as a director on 1 April 2016 | |
23 Jun 2017 | AP01 | Appointment of Mr Alex Blenard as a director on 1 April 2016 | |
23 Jun 2017 | AP01 | Appointment of Mr Joseph Deegan as a director on 1 April 2016 | |
23 Jun 2017 | AP01 | Appointment of Mr Mark Cooper as a director on 1 April 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
16 Nov 2016 | TM01 | Termination of appointment of Paul Hugh Mackie as a director on 30 April 2016 | |
09 Nov 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Dec 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
10 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
01 Dec 2014 | TM02 | Termination of appointment of Janine Louise Willan as a secretary on 30 November 2014 | |
11 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Jan 2014 | AP01 | Appointment of Stephen Matthew Crowther as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
06 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
08 Feb 2013 | AD01 | Registered office address changed from Mazars House Gelderd Road Gildersmore Leeds West Yorkshire LS27 7JN on 8 February 2013 | |
04 Feb 2013 | AD01 | Registered office address changed from Vernon House 40 New North Road Huddersfield HD1 5LS on 4 February 2013 |