Advanced company searchLink opens in new window

RISBOROUGH SERVICE CENTRE LIMITED

Company number 07444937

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)
27 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
14 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 3,000
14 Dec 2015 CH01 Director's details changed for Mr David John West on 14 December 2015
14 Dec 2015 CH01 Director's details changed for Alan William Good on 10 November 2015
12 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 3,000
03 Dec 2014 CH01 Director's details changed for Mr David John West on 1 September 2014
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 3,000
17 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
07 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Dec 2011 MG01 Duplicate mortgage certificatecharge no:1
13 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
30 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
04 Jan 2011 SH01 Statement of capital following an allotment of shares on 23 November 2010
  • GBP 3,000
30 Nov 2010 AP01 Appointment of Dr Brendan Gerald Patrick Pain as a director
30 Nov 2010 AP01 Appointment of David John West as a director
30 Nov 2010 AP01 Appointment of Alan William Good as a director
25 Nov 2010 TM01 Termination of appointment of Graham Stephens as a director
19 Nov 2010 NEWINC Incorporation