RAYMOND BROWN MINERALS & RECYCLING LTD
Company number 03601649
- Company Overview for RAYMOND BROWN MINERALS & RECYCLING LTD (03601649)
- Filing history for RAYMOND BROWN MINERALS & RECYCLING LTD (03601649)
- People for RAYMOND BROWN MINERALS & RECYCLING LTD (03601649)
- Charges for RAYMOND BROWN MINERALS & RECYCLING LTD (03601649)
- More for RAYMOND BROWN MINERALS & RECYCLING LTD (03601649)
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) |
---|---|---|---|
10 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
19 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
18 Nov 2021 | AA | Full accounts made up to 31 March 2021 | |
24 Oct 2021 | MA | Memorandum and Articles of Association | |
14 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2021 | MR04 | Satisfaction of charge 036016490011 in full | |
19 Aug 2021 | MR01 | Registration of charge 036016490020, created on 10 August 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
15 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
01 Apr 2020 | TM01 | Termination of appointment of Donald William Coates as a director on 1 April 2020 | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from A1 Omega Enterprise Park, Electron Way Chandler's Ford Eastleigh SO53 4SE England to 2nd Floor, Fryern House Winchester Road Chandler's Ford Eastleigh SO53 2DR on 31 October 2019 | |
14 Oct 2019 | MR04 | Satisfaction of charge 036016490017 in full | |
05 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
07 Jun 2019 | MR01 | Registration of charge 036016490019, created on 24 May 2019 | |
08 May 2019 | MR01 | Registration of charge 036016490018, created on 24 April 2019 | |
03 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
16 Oct 2018 | AP01 | Appointment of Mr Donald William Coates as a director on 16 October 2018 | |
26 Jul 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
09 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
04 Aug 2017 | PSC02 | Notification of Rbmr Topco Ltd as a person with significant control on 12 August 2016 |