- Company Overview for REMBUILD LIMITED (07392131)
- Filing history for REMBUILD LIMITED (07392131)
- People for REMBUILD LIMITED (07392131)
- Charges for REMBUILD LIMITED (07392131)
- More for REMBUILD LIMITED (07392131)
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) |
---|---|---|---|
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
04 Dec 2013 | TM01 | Termination of appointment of Nigel Mather as a director | |
26 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
26 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
22 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Richard Mather on 31 January 2013 | |
22 Oct 2013 | CH01 | Director's details changed for Mr Nigel Peter Mather on 31 January 2013 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
02 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Nov 2011 | CH01 | Director's details changed for Nigel Mather on 1 May 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
16 Sep 2011 | CH01 | Director's details changed for Richard Mather on 1 May 2011 | |
27 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2011 | SH08 | Change of share class name or designation | |
27 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2011 | RESOLUTIONS |
Resolutions
|