- Company Overview for RRL ACCESS LIMITED (07716307)
- Filing history for RRL ACCESS LIMITED (07716307)
- People for RRL ACCESS LIMITED (07716307)
- Charges for RRL ACCESS LIMITED (07716307)
- Insolvency for RRL ACCESS LIMITED (07716307)
- More for RRL ACCESS LIMITED (07716307)
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) |
---|---|---|---|
26 Jun 2015 | AD01 | Registered office address changed from C/O V Paige 11 Lime Tree Mews Lime Walk Headington Oxford Oxon OX3 7DZ England to C/O V Paige G Nichols, 11 Lime Tree Mews Lime Walk Headington Oxford OX3 7DZ on 26 June 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 May 2015 | SH01 |
Statement of capital following an allotment of shares on 31 March 2015
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2015 | AP01 | Appointment of Mr Gary Paul Nichols as a director on 31 March 2015 | |
09 Apr 2015 | AD01 | Registered office address changed from C/O Vince for Russell Warner 11 Lime Tree Mews Lime Walk Headington Oxford OX3 7DZ to C/O V Paige 11 Lime Tree Mews Lime Walk Headington Oxford Oxon OX3 7DZ on 9 April 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Andrew William Charles Warner as a director on 31 December 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Sep 2013 | AP01 | Appointment of Mr Andrew William Charles Warner as a director | |
31 Jul 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
|
|
23 May 2013 | CERTNM |
Company name changed ultra energy LIMITED\certificate issued on 23/05/13
|
|
23 May 2013 | AD01 | Registered office address changed from Branston Court Branston Street Hockley Birmingham Midlands B18 6BA United Kingdom on 23 May 2013 | |
12 Nov 2012 | AP01 | Appointment of Stephen Paul Warner as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Russell Warner as a director | |
12 Nov 2012 | TM01 | Termination of appointment of Andrew Warner as a director | |
09 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
18 Jul 2012 | AP01 | Appointment of Mr Russell Edward Warner as a director | |
19 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Apr 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
21 Mar 2012 | TM01 | Termination of appointment of Russell Warner as a director | |
13 Mar 2012 | AP01 | Appointment of Mr Andrew William Charles Warner as a director | |
25 Jul 2011 | NEWINC |
Incorporation
|