- Company Overview for RAPSOLE LIMITED (07640478)
- Filing history for RAPSOLE LIMITED (07640478)
- People for RAPSOLE LIMITED (07640478)
- More for RAPSOLE LIMITED (07640478)
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
|
|
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
|
|
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
|
|
25 May 2011 | CONNOT | Change of name notice | |
19 May 2011 | NEWINC |
Incorporation
|