Advanced company searchLink opens in new window

RALPH COLEMAN INTERNATIONAL LIMITED

Company number 03000135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Dec 1997 363s Return made up to 09/12/97; full list of members
22 Sep 1997 287 Registered office changed on 22/09/97 from: jaknell road, dodwells bridge ind'l estate, hinkley, leicester LE10 3BS
22 Jul 1997 AA Accounts for a small company made up to 28 February 1997
13 Dec 1996 363s Return made up to 09/12/96; full list of members
  • 363(287) ‐ Registered office changed on 13/12/96
30 Jul 1996 AA Accounts for a small company made up to 28 February 1996
20 May 1996 287 Registered office changed on 20/05/96 from: dodwells road, dodwells bridge ind. Estate, hinckley, LE10 3BZ
13 Dec 1995 363s Return made up to 09/12/95; full list of members
  • 363(287) ‐ Registered office changed on 13/12/95
24 Jan 1995 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
14 Jan 1995 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
04 Jan 1995 88(2)R Ad 19/12/94--------- £ si 998@1=998 £ ic 2/1000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 19/12/94--------- £ si 998@1=998 £ ic 2/1000
04 Jan 1995 224 Accounting reference date notified as 28/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 28/02
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
14 Dec 1994 288 Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
09 Dec 1994 NEWINC Incorporation