Advanced company searchLink opens in new window

RAPID METAL DECK LTD

Company number 08701067

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)
12 Jun 2018 AP01 Appointment of Mrs Janette Cunliffe as a director on 12 June 2018
12 Jun 2018 TM01 Termination of appointment of Matthew David George Cunliffe as a director on 11 June 2018
11 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
11 Oct 2017 AD01 Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY to 8-9 Curzon Road Sudbury CO10 2XW on 11 October 2017
29 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
15 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
06 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
06 Nov 2015 AD01 Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD England to Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 6 November 2015
03 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Feb 2015 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 6 February 2015
12 Nov 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 CH01 Director's details changed for Mr Matthew David George Cunliffe on 11 July 2014
12 Nov 2014 AD01 Registered office address changed from Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY England to Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 12 November 2014
12 Nov 2014 AD01 Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX United Kingdom to Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY on 12 November 2014
23 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted