IDENTUATE LTD

Company Documents

DateDescription
29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

07/02/187 February 2018 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL KEITH BRIERLEY

View Document

29/08/1729 August 2017 ELECT TO KEEP THE MEMBERS' REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW MATTHEWS

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN NAYLOR

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MRS IDA ROSA BRIERLEY

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR DANIEL KEITH BRIERLEY

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED RUSCOMBE ATLANTIC LTD
CERTIFICATE ISSUED ON 29/04/16

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/03/1614 March 2016 31/12/15 NO CHANGES

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALFRED NAYLOR / 23/09/2015

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR PETER BIRKS

View Document

01/10/151 October 2015 PREVEXT FROM 31/12/2014 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED RUSCOMBE HOMES LTD
CERTIFICATE ISSUED ON 17/11/14

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WAGSTAFF

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR BRIAN ALFRED NAYLOR

View Document

25/02/1425 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM
DALTON HOUSE NEWTOWN ROAD
HENLEY-ON-THAMES
OXFORDSHIRE
RG9 1HG
UNITED KINGDOM

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM C/O IDA BRIERLEY 4 WATLINGTON STREET NETTLEBED HENLEY-ON-THAMES OXFORDSHIRE RG9 5AA ENGLAND

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR IDA BRIERLEY

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL BRIERLEY

View Document

24/02/1224 February 2012 REGISTERED OFFICE CHANGED ON 24/02/2012 FROM DALTON HOUSE NEWTOWN ROAD HENLEY ON THAMES OXFORDSHIRE RG9 1HG

View Document

24/02/1224 February 2012 COMPANY NAME CHANGED DALTON PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 24/02/12

View Document

24/02/1224 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / IDA ROSA BRIERLEY / 31/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WAGSTAFF / 31/12/2010

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GEORGE MATTHEWS / 31/12/2010

View Document

20/01/1120 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL KEITH BRIERLEY / 31/12/2010

View Document

16/09/1016 September 2010 AUDITOR'S RESIGNATION

View Document

18/08/1018 August 2010 APPOINTMENT TERMINATED, DIRECTOR TORSTEN NORDFJELD

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR TORSTEN NORDFJELD

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IDA ROSA BRIERLEY / 31/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM WAGSTAFF / 31/12/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY BIRKS / 21/10/2009

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED DALTON SUPPLIES LIMITED CERTIFICATE ISSUED ON 11/02/09; RESOLUTION PASSED ON 20/01/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/022 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0229 July 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/07/0226 July 2002 SECRETARY RESIGNED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0022 August 2000 � IC 1050/349 04/08/00 � SR 701@1=701

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

05/07/005 July 2000 ALTER ARTICLES 29/06/00

View Document

05/07/005 July 2000 ALTER ARTICLES 29/06/00

View Document

05/07/005 July 2000 701X�1 SHARES=�263818 29/06/00

View Document

05/07/005 July 2000 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0025 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/06/9824 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: G OFFICE CHANGED 12/05/97 NETTLEBED HENLEY-ON-THAMES OXON RG9 5AB

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/963 July 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

22/11/9522 November 1995 AUDITOR'S RESIGNATION

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

12/09/9412 September 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 ALTER MEM AND ARTS 10/08/94

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9425 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

21/01/9321 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9315 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

12/11/9112 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/05/885 May 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8823 March 1988 AMENDED FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/03/8713 March 1987 ANNUAL RETURN MADE UP TO 31/12/86

View Document

05/03/875 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/10/831 October 1983 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company