- Company Overview for RG WIRE & CABLE LIMITED (SC295395)
- Filing history for RG WIRE & CABLE LIMITED (SC295395)
- People for RG WIRE & CABLE LIMITED (SC295395)
- Charges for RG WIRE & CABLE LIMITED (SC295395)
- More for RG WIRE & CABLE LIMITED (SC295395)
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) |
---|---|---|---|
02 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
02 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
01 Mar 2021 | TM01 | Termination of appointment of Julian Mcdonald Halton as a director on 22 February 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Zainon Eid John Shahin as a director on 22 February 2021 | |
26 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
08 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
08 Apr 2020 | TM01 | Termination of appointment of Jeffrey John Siemers as a director on 23 August 2019 | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
18 Sep 2019 | AP01 | Appointment of Mr Timothy James Teske as a director on 23 August 2019 | |
16 Jul 2019 | RP04TM01 | Second filing for the termination of David Nestingen as a director | |
16 Jul 2019 | RP04TM01 | Second filing for the termination of John Jocham as a director | |
16 Jul 2019 | RP04AP01 | Second filing for the appointment of Mr Julian Mcdonald Halton as a director | |
02 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
06 Feb 2019 | TM01 |
Termination of appointment of John Charles Jocham as a director on 18 December 2018
|
|
06 Feb 2019 | AP01 |
Appointment of Mr Julian Mcdonald Halton as a director on 18 December 2018
|
|
06 Feb 2019 | TM01 | Termination of appointment of David Ingar Nestingen as a director on 18 December 2018 | |
06 Feb 2019 | AP01 | Appointment of Mr Michael Paul Veum as a director on 14 December 2018 | |
24 Dec 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
26 Apr 2018 | MR04 | Satisfaction of charge SC2953950003 in full | |
14 Feb 2018 | AD01 | Registered office address changed from 67 Cavendish Way Glenrothes Fife KY6 2SB Scotland to 15 Atholl Crescent Edinburgh EH3 8HA on 14 February 2018 | |
03 Aug 2017 | PSC05 | Change of details for Iewc Uk & Ireland Ltd as a person with significant control on 6 April 2016 | |
03 Aug 2017 | AP01 | Appointment of Mr John Charles Jocham as a director on 28 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Keith Thomas Rennie as a director on 28 July 2017 |