Advanced company searchLink opens in new window

RAPSOLE LIMITED

Company number 07640478

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)
16 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
20 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
24 Dec 2013 AA Accounts for a dormant company made up to 30 June 2013
21 Nov 2013 CH01 Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013
11 Nov 2013 AP01 Appointment of James Robert Andrew Harland Fairweather as a director
19 Jul 2013 CERTNM Company name changed h fairweather & company LIMITED\certificate issued on 19/07/13
  • RES15 ‐ Change company name resolution on 2013-05-31
19 Jul 2013 CONNOT Change of name notice
11 Jul 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
18 Dec 2012 AA Accounts for a dormant company made up to 30 June 2012
18 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
24 Nov 2011 AA01 Current accounting period extended from 31 May 2012 to 30 June 2012
18 Nov 2011 AD01 Registered office address changed from Conway House 9 Lower Shapter Street Topsham Exeter Devon EX3 0AT England on 18 November 2011
12 Jul 2011 AP03 Appointment of Nicola Jane Fairweather as a secretary
12 Jul 2011 AP01 Appointment of Charles Philip Fairweather as a director
12 Jul 2011 TM02 Termination of appointment of Charles Watson as a secretary
12 Jul 2011 TM01 Termination of appointment of Charles Watson as a director
08 Jul 2011 AP03 Appointment of Charles Leigh Bonner Watson as a secretary
04 Jul 2011 TM02 Termination of appointment of Jennifer Bliss as a secretary
04 Jul 2011 TM01 Termination of appointment of Jennifer Bliss as a director
04 Jul 2011 TM01 Termination of appointment of Paul Bliss as a director
04 Jul 2011 AP01 Appointment of Charles Leigh Bonner Watson as a director
25 May 2011 CERTNM Company name changed PJB103 LTD\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-24
25 May 2011 CONNOT Change of name notice
19 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted