Advanced company searchLink opens in new window

RATTLE AND HUM LTD

Company number 07624392

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)
01 Oct 2017 PSC05 Change of details for Water We Holding as a person with significant control on 15 September 2017
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
02 May 2016 AA Total exemption small company accounts made up to 31 May 2015
20 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000
22 Aug 2015 AD01 Registered office address changed from Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX England to 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH on 22 August 2015
15 Jul 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Oct 2014 AD01 Registered office address changed from 43 St. Augustines Drive Broxbourne Hertfordshire EN10 7NA to Larchmount Yewlands Hoddesdon Hertfordshire EN11 8BX on 27 October 2014
22 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1,000
10 Apr 2014 TM01 Termination of appointment of Andrew Martin as a director
10 Apr 2014 AP01 Appointment of Mr David Kennedy as a director
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Dec 2013 AP01 Appointment of Mr Andrew Ian Martin as a director
23 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,000
23 Oct 2013 TM02 Termination of appointment of Joesph Wheatley as a secretary
23 Oct 2013 AD01 Registered office address changed from the Queens Head 111 the Street Boughton Under Blean Kent ME13 9BH United Kingdom on 23 October 2013
02 Jun 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
05 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Oct 2012 AP02 Appointment of Water We Holding Ltd as a director
08 Oct 2012 AP03 Appointment of Dr Joesph Roy Wheatley as a secretary
08 Oct 2012 TM01 Termination of appointment of David Kennedy as a director
08 Oct 2012 TM01 Termination of appointment of Amt Solutions Ltd as a director
08 Oct 2012 TM02 Termination of appointment of Amt Solutions Ltd as a secretary
27 Sep 2012 AD01 Registered office address changed from the Queens Head 111 the Street Boughton-Under-Blean Faversham Kent ME13 9BH United Kingdom on 27 September 2012
14 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders