- Company Overview for R&M ENTERPRISE SOUTH WEST LIMITED (08776393)
- Filing history for R&M ENTERPRISE SOUTH WEST LIMITED (08776393)
- People for R&M ENTERPRISE SOUTH WEST LIMITED (08776393)
- Charges for R&M ENTERPRISE SOUTH WEST LIMITED (08776393)
- More for R&M ENTERPRISE SOUTH WEST LIMITED (08776393)
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) |
---|---|---|---|
11 Dec 2024 | AP01 | Appointment of Miss Fiona Faith Maloba as a director on 6 December 2024 | |
06 Dec 2024 | TM01 | Termination of appointment of Krystyna Ford as a director on 6 December 2024 | |
02 Dec 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Nov 2024 | PSC01 | Notification of Glynn Ford as a person with significant control on 23 August 2022 | |
28 Nov 2024 | CH01 | Director's details changed for Mrs Krystyna Ford on 26 November 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
28 Aug 2024 | PSC07 | Cessation of Glynn Ford as a person with significant control on 22 September 2023 | |
28 Aug 2024 | CH01 | Director's details changed for Miss Krystyna Romenska on 3 February 2024 | |
18 Mar 2024 | AP01 | Appointment of Mr Robert Norman Rofe as a director on 18 March 2024 | |
03 Oct 2023 | TM01 | Termination of appointment of Glynn Ford as a director on 22 September 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
03 Oct 2023 | PSC07 | Cessation of Andrew Marshall as a person with significant control on 23 August 2022 | |
03 Oct 2023 | AP01 | Appointment of Miss Krystyna Romenska as a director on 25 August 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with updates | |
24 Aug 2022 | TM01 | Termination of appointment of Andrew Marshall as a director on 23 August 2022 | |
01 Dec 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
12 Jan 2021 | AD01 | Registered office address changed from , 51 North Hill, Plymouth, Devon, PL4 8HZ to Rubis House 15 Friarn Street Bridgwater Somerset TA6 3LH on 12 January 2021 | |
27 May 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates |