Advanced company searchLink opens in new window

RHI INDUSTRIALS LIMITED

Company number 04233669

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)
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
  • GBP 1,100
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