- Company Overview for RECLAIMED AND VINTAGE LIMITED (SC370208)
- Filing history for RECLAIMED AND VINTAGE LIMITED (SC370208)
- People for RECLAIMED AND VINTAGE LIMITED (SC370208)
- More for RECLAIMED AND VINTAGE LIMITED (SC370208)
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) |
---|---|---|---|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
26 Nov 2012 | AAMD | Amended accounts made up to 31 December 2011 | |
20 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Feb 2012 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
01 Feb 2012 | AP01 | Appointment of Mr Paul Ashley Fidom Kennett as a director | |
31 Jan 2012 | TM01 | Termination of appointment of Robert Begg as a director | |
31 Jan 2012 | AD01 | Registered office address changed from the Old Rectory Dobbies Road Lasswade Midlothian EH18 1LR on 31 January 2012 | |
10 Nov 2011 | CERTNM |
Company name changed robert begg LIMITED\certificate issued on 10/11/11
|
|
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Feb 2011 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
16 Dec 2009 | NEWINC |
Incorporation
|