- Company Overview for REULE LIMITED (07586404)
- Filing history for REULE LIMITED (07586404)
- People for REULE LIMITED (07586404)
- Charges for REULE LIMITED (07586404)
- More for REULE LIMITED (07586404)
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) |
---|---|---|---|
01 Nov 2016 | TM01 | Termination of appointment of Helen Sarah Franklin as a director on 1 November 2016 | |
01 Nov 2016 | TM01 | Termination of appointment of Joanna Clare Critchley-Vickers as a director on 1 November 2016 | |
25 Aug 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Aug 2016 | AD01 | Registered office address changed from , Brookfield Farm Cowley, Gnosall, Stafford, ST20 0BE, England to Lower Reule Farm Gnosall Stafford Staffordshire ST20 0BG on 2 August 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
22 Jan 2016 | SH06 |
Cancellation of shares. Statement of capital on 17 December 2015
|
|
22 Jan 2016 | SH03 | Purchase of own shares. | |
21 Jul 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
10 Jul 2015 | AD01 | Registered office address changed from , Brookfield Farm Cowley, Gnosall, Staffordshire, ST20 0BG, England to Lower Reule Farm Gnosall Stafford Staffordshire ST20 0BG on 10 July 2015 | |
29 Jun 2015 | AD01 | Registered office address changed from , Willow End Cowley, Gnosall, Stafford, ST20 0BE to Lower Reule Farm Gnosall Stafford Staffordshire ST20 0BG on 29 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mrs Joanna Clare Critchley-Vickers as a director on 16 December 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
10 Mar 2015 | SH03 | Purchase of own shares. | |
19 Feb 2015 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2015
|
|
13 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 September 2014
|
|
13 Jan 2015 | SH03 | Purchase of own shares. | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Jun 2014 | AP01 | Appointment of Mrs Rebecca Anne Horgan as a director | |
11 Jun 2014 | AP01 | Appointment of Mrs Helen Sarah Franklin as a director | |
07 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
13 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2014
|
|
13 Jan 2014 | SH03 | Purchase of own shares. | |
09 Aug 2013 | AP01 | Appointment of Mr Christopher John Ball as a director | |
17 Jul 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders |