- Company Overview for R BLACKWATER LIMITED (07839059)
- Filing history for R BLACKWATER LIMITED (07839059)
- People for R BLACKWATER LIMITED (07839059)
- Insolvency for R BLACKWATER LIMITED (07839059)
- More for R BLACKWATER LIMITED (07839059)
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) |
---|---|---|---|
04 Feb 2014 | COCOMP | Order of court to wind up | |
11 Nov 2013 | TM01 | Termination of appointment of James Marley as a director | |
27 Aug 2013 | CERTNM |
Company name changed r blackwater LIMITED LIMITED\certificate issued on 27/08/13
|
|
23 Aug 2013 | CERTNM |
Company name changed slipform structures LIMITED\certificate issued on 23/08/13
|
|
23 Aug 2013 | TM01 | Termination of appointment of Gordon Dunne as a director | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
21 Mar 2013 | CH01 | Director's details changed for Gordon Alan Dunne on 20 March 2013 | |
12 Nov 2012 | AR01 |
Annual return made up to 8 November 2012 with full list of shareholders
Statement of capital on 2012-11-12
|
|
20 Jun 2012 | AP01 | Appointment of Gordon Alan Dunne as a director | |
20 Jun 2012 | TM01 | Termination of appointment of Eamon Hanley as a director | |
29 Nov 2011 | AP03 | Appointment of Stewart Hillier as a secretary | |
29 Nov 2011 | AP01 | Appointment of Mr James Patrick Marley as a director | |
29 Nov 2011 | AP01 | Appointment of Mr Eamon Hanley as a director | |
25 Nov 2011 | AD02 | Register inspection address has been changed | |
14 Nov 2011 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
14 Nov 2011 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
14 Nov 2011 | AA01 | Current accounting period shortened from 30 November 2012 to 31 October 2012 | |
14 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 8 November 2011
|
|
08 Nov 2011 | NEWINC | Incorporation |