- Company Overview for RAPID METAL DECK LTD (08701067)
- Filing history for RAPID METAL DECK LTD (08701067)
- People for RAPID METAL DECK LTD (08701067)
- Charges for RAPID METAL DECK LTD (08701067)
- Insolvency for RAPID METAL DECK LTD (08701067)
- More for RAPID METAL DECK LTD (08701067)
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
|
|
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
|
|
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
|