- Company Overview for RUMPS LIMITED (06852104)
- Filing history for RUMPS LIMITED (06852104)
- People for RUMPS LIMITED (06852104)
- Charges for RUMPS LIMITED (06852104)
- Insolvency for RUMPS LIMITED (06852104)
- More for RUMPS LIMITED (06852104)
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) |
---|---|---|---|
07 Mar 2016 | SH08 | Change of share class name or designation | |
07 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | TM01 | Termination of appointment of Graham Stanley Marshall as a director on 4 September 2015 | |
19 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
19 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
19 Jun 2015 | SH08 | Change of share class name or designation | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 May 2015 | MR01 |
Registration of charge 068521040004, created on 29 April 2015
|
|
12 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-12
|
|
30 Mar 2015 | AD01 | Registered office address changed from 49 Brook Street Warwick Warwickshire CV34 4BL to Unit 4 Trident Park Poseidon Way Warwick CV34 6SW on 30 March 2015 | |
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
18 Jun 2012 | CH01 | Director's details changed for Mr Graham Stanley Marshall on 19 March 2012 | |
18 Jun 2012 | CH01 | Director's details changed for Mr Terry James Dyer on 19 March 2012 | |
24 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders |