- Company Overview for MOTORHOME RENTAL CENTRE LIMITED (SC263019)
- Filing history for MOTORHOME RENTAL CENTRE LIMITED (SC263019)
- People for MOTORHOME RENTAL CENTRE LIMITED (SC263019)
- More for MOTORHOME RENTAL CENTRE LIMITED (SC263019)
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) |
---|---|---|---|
07 Mar 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
29 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Feb 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland on 15 February 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 5 February 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 28 February 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
22 Mar 2012 | AD01 | Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 22 March 2012 | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
13 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for William Allan Timmins on 12 April 2010 | |
12 Apr 2010 | CH03 | Secretary's details changed for Susan Timmins on 12 April 2010 | |
21 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
08 Apr 2009 | 363a | Return made up to 05/02/09; no change of members | |
06 Jan 2009 | AA | Total exemption small company accounts made up to 28 February 2008 | |
27 Oct 2008 | 363s | Return made up to 05/02/08; no change of members | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 28 February 2007 | |
20 Feb 2007 | 363s | Return made up to 05/02/07; full list of members | |
17 Jan 2007 | AA | Total exemption small company accounts made up to 28 February 2006 |