- Company Overview for R.B. CONSTRUCTION (REDHOUSE) LTD (SC050079)
- Filing history for R.B. CONSTRUCTION (REDHOUSE) LTD (SC050079)
- People for R.B. CONSTRUCTION (REDHOUSE) LTD (SC050079)
- Charges for R.B. CONSTRUCTION (REDHOUSE) LTD (SC050079)
- More for R.B. CONSTRUCTION (REDHOUSE) LTD (SC050079)
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 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
31 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
05 Mar 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
05 Mar 2014 | CH01 | Director's details changed for Maria Moira Ritchie on 5 March 2014 | |
05 Mar 2014 | AP01 | Appointment of Mrs Jacqueline Margaret Baird as a director | |
05 Mar 2014 | CH01 | Director's details changed for Mr Norman Steven Ritchie on 5 March 2014 | |
05 Mar 2014 | CH01 | Director's details changed for James Howe Ritchie on 5 March 2014 | |
05 Mar 2014 | CH03 | Secretary's details changed for Maria Moira Ritchie on 5 March 2014 | |
01 Mar 2013 | TM01 | Termination of appointment of Jacqueline Baird as a director | |
19 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
06 Feb 2013 | CH03 | Secretary's details changed for Moira Ritchie on 1 January 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Moira Ritchie on 1 January 2013 | |
04 Feb 2013 | AP01 | Appointment of Mrs Jacqueline Margaret Baird as a director | |
06 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
05 Oct 2012 | AA | Accounts for a small company made up to 31 August 2012 | |
06 Sep 2012 | CERTNM |
Company name changed norjac (redhouse) LIMITED\certificate issued on 06/09/12
|
|
31 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 | |
16 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
02 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
07 Apr 2010 | AA | Full accounts made up to 31 August 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Moira Ritchie on 2 March 2010 |