- Company Overview for RHI INDUSTRIALS LIMITED (04233669)
- Filing history for RHI INDUSTRIALS LIMITED (04233669)
- People for RHI INDUSTRIALS LIMITED (04233669)
- Charges for RHI INDUSTRIALS LIMITED (04233669)
- More for RHI INDUSTRIALS LIMITED (04233669)
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) |
---|---|---|---|
16 May 2012 | AP01 | Appointment of Mr Mark Rodger Cowley Souter as a director | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 13 June 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
01 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 30 June 2010
|
|
10 Jul 2010 | AR01 | Annual return made up to 13 June 2010 with full list of shareholders | |
10 Jul 2010 | CH01 | Director's details changed for Gavin Dunn on 13 June 2010 | |
30 Nov 2009 | TM02 | Termination of appointment of Gavin Dunn as a secretary | |
30 Nov 2009 | AP03 | Appointment of Mrs Louisa Mary Dunn as a secretary | |
10 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
27 Jul 2009 | 363a | Return made up to 13/06/09; full list of members | |
11 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
13 Jun 2008 | 363a | Return made up to 13/06/08; full list of members | |
09 Nov 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
18 Jul 2007 | 363a | Return made up to 13/06/07; full list of members | |
24 Nov 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
04 Sep 2006 | 363a | Return made up to 13/06/06; full list of members | |
04 Sep 2006 | 287 | Registered office changed on 04/09/06 from: hylton house borders business park longtown carlisle cumbria CA6 6TD | |
04 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
04 Sep 2006 | 288b | Secretary resigned | |
05 Oct 2005 | 287 | Registered office changed on 05/10/05 from: 56 warwick road carlisle cumbria CA1 1DR | |
05 Oct 2005 | 288a | New secretary appointed | |
05 Oct 2005 | AA | Total exemption small company accounts made up to 28 February 2005 | |
04 Jul 2005 | 363s | Return made up to 13/06/05; full list of members | |
07 Oct 2004 | 395 | Particulars of mortgage/charge |