Advanced company searchLink opens in new window

RMC (NORTHERN) LIMITED

Company number 06933210

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)
23 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
02 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
24 May 2016 AP01 Appointment of Mr John Lee Hickens as a director on 19 May 2016
24 May 2016 TM01 Termination of appointment of Lesley Pendergest as a director on 19 May 2016
12 May 2016 AD01 Registered office address changed from Elizabeth House 8a Princess Street Knutsford Cheshire WA16 6DD to Barton Arcade Suite 37 Deansgate Manchester M3 2BH on 12 May 2016
23 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
23 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Oct 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
28 Oct 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
12 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
23 Jan 2013 AA Accounts for a dormant company made up to 30 June 2012
30 Oct 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Nov 2011 TM01 Termination of appointment of Steve Grindrod as a director
24 Nov 2011 AP01 Appointment of Lesley Pendergest as a director
28 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
28 Oct 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from C/O Fox Brothers, Holly Road Redmarsh Industrial Estate, Thornton Blackpool FY5 4HH on 18 October 2011
17 Oct 2011 AP01 Appointment of Mr Steven Thomas Grindrod as a director
17 Oct 2011 TM01 Termination of appointment of Paul Fox as a director
17 Oct 2011 TM02 Termination of appointment of Stuart Sweet as a secretary
17 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
22 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
09 Sep 2009 288a Director appointed paul robert fox