- Company Overview for RGAV DISTRIBUTION LIMITED (07322763)
- Filing history for RGAV DISTRIBUTION LIMITED (07322763)
- People for RGAV DISTRIBUTION LIMITED (07322763)
- More for RGAV DISTRIBUTION LIMITED (07322763)
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) |
---|---|---|---|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | TM02 | Termination of appointment of Susan Staveley as a secretary on 1 August 2013 | |
13 Aug 2014 | TM01 | Termination of appointment of Susan Staveley as a director on 1 August 2013 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
22 Jul 2013 | TM01 | Termination of appointment of Chantelle Bourne as a director | |
17 Apr 2013 | AP03 | Appointment of Mrs Susan Staveley as a secretary | |
17 Apr 2013 | AP01 | Appointment of Mrs Susan Staveley as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Chantelle Bourne as a director | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
01 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders | |
01 Aug 2012 | CH01 | Director's details changed for Mr Robert Staveley on 27 July 2012 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 22 July 2011 with full list of shareholders | |
07 Oct 2011 | TM01 | Termination of appointment of Grant Bourne as a director | |
07 Oct 2011 | AD01 | Registered office address changed from 2 Lakeview Stables St. Clere Kemsing Sevenoaks Kent TN15 6NL United Kingdom on 7 October 2011 | |
06 Oct 2011 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP England on 6 October 2011 | |
06 Oct 2011 | TM01 | Termination of appointment of Grant Bourne as a director | |
06 Oct 2011 | AP01 | Appointment of Mrs Chantelle Bourne as a director | |
23 Aug 2011 | AP01 | Appointment of Chantelle Bourne as a director | |
23 Aug 2011 | TM01 | Termination of appointment of Grant Bourne as a director | |
22 Jul 2010 | NEWINC |
Incorporation
|