- Company Overview for RIMMERWORLD LIMITED (06971318)
- Filing history for RIMMERWORLD LIMITED (06971318)
- People for RIMMERWORLD LIMITED (06971318)
- More for RIMMERWORLD LIMITED (06971318)
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) |
---|---|---|---|
10 Jul 2012 | CH01 | Director's details changed for Mr Andrew Rimmer on 9 July 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
10 Jan 2012 | AD01 | Registered office address changed from 31-33 Albion Place Maidstone Kent ME14 5DY England on 10 January 2012 | |
19 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
05 Aug 2010 | AD01 | Registered office address changed from C/O Andrew Rimmer 31-33 Albion Place Maidstone Kent ME14 5DY United Kingdom on 5 August 2010 | |
14 Jan 2010 | AD01 | Registered office address changed from C/O Andrew Rimmer 8 Tydeman Road Bearsted Maidstone Kent ME15 8LU United Kingdom on 14 January 2010 | |
14 Jan 2010 | CH01 | Director's details changed for Mr Andrew Rimmer on 1 January 2010 | |
14 Jan 2010 | AD01 | Registered office address changed from 3 Tydeman Road Bearsted Maidstone Kent ME15 8LU United Kingdom on 14 January 2010 | |
02 Dec 2009 | AD01 | Registered office address changed from Unit 1a Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA United Kingdom on 2 December 2009 | |
02 Dec 2009 | TM02 | Termination of appointment of Bottom of the Harbour as a secretary | |
23 Jul 2009 | NEWINC | Incorporation |