- Company Overview for RAPID STEEL DECKING (UK) LIMITED (08266685)
- Filing history for RAPID STEEL DECKING (UK) LIMITED (08266685)
- People for RAPID STEEL DECKING (UK) LIMITED (08266685)
- Charges for RAPID STEEL DECKING (UK) LIMITED (08266685)
- Insolvency for RAPID STEEL DECKING (UK) LIMITED (08266685)
- More for RAPID STEEL DECKING (UK) LIMITED (08266685)
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) |
---|---|---|---|
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
16 Dec 2014 | AD01 | Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY to Clements House 1279 London Road Leigh-on-Sea Essex SS9 2AD on 16 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
12 Nov 2014 | AD01 | Registered office address changed from Rapid Steel Decking Sheraton House Cambridge CB3 0AX to Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 12 November 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
01 Apr 2014 | MR01 | Registration of charge 082666850002 | |
19 Dec 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
04 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 7 October 2013
|
|
01 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Dec 2012 | TM01 | Termination of appointment of Stephen Haines as a director | |
08 Nov 2012 | AP01 | Appointment of Mr Stephen John Haines as a director | |
08 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2012
|
|
24 Oct 2012 | NEWINC | Incorporation |