R & A MERCHANDISING LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/09/2328 September 2023 Appointment of Mr John Gordon Clark as a director on 2023-09-21

View Document

28/09/2328 September 2023 Termination of appointment of David Christopher Meacher as a director on 2023-09-21

View Document

22/08/2322 August 2023 Accounts for a small company made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

03/05/233 May 2023 Appointment of Mr John Daniel Brink as a secretary on 2023-05-02

View Document

03/05/233 May 2023 Termination of appointment of John Fraser Murray as a secretary on 2023-05-02

View Document

04/10/224 October 2022 Appointment of Mr Niall Archibald Farquharson as a director on 2022-09-23

View Document

04/10/224 October 2022 Termination of appointment of Ian Robert Hugh Pattinson as a director on 2022-09-23

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLIVE EDGINTON

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR IAN ROBERT HUGH PATTINSON

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

13/04/1813 April 2018 COMPANY NAME CHANGED THE CHAMPIONSHIP COMMITTEE MERCHANDISING LIMITED CERTIFICATE ISSUED ON 13/04/18

View Document

13/04/1813 April 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR CLIVE BROWN

View Document

15/12/1615 December 2016 APPOINTMENT TERMINATED, DIRECTOR PETER UNSWORTH

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM ONE BURLINGTON LANE HOGARTH BUSINESS PARK CHISWICK LONDON W4 2TH

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR CLIVE LEONARD ASHCROFT EDGINTON

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR WILSON SIBBETT

View Document

29/07/1529 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM MCCORMACK HOUSE BURLINGTON LANE CHISWICK LONDON W4 2TH

View Document

19/06/1419 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR PETER MICHAEL GEORGE UNSWORTH

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES MCARTHUR

View Document

16/08/1316 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED PROFESSOR WILSON SIBBETT

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN GORMLY

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/07/1230 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MR JOHN FRASER MURRAY

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY MARK DOBELL

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

03/02/113 February 2011 DIRECTOR APPOINTED MR JAMES STUART MCARTHUR

View Document

09/09/109 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED ALLAN GRAHAM GORMLY

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PEPPER

View Document

13/08/0913 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 15/06/08; NO CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: THE PIER HOUSE STRAND ON THE GREEN CHISWICK LONDON W4 3NN

View Document

10/08/0410 August 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/07/9912 July 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

13/07/9813 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 SECRETARY RESIGNED

View Document

13/07/9813 July 1998 RETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

25/04/9725 April 1997 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/06/9616 June 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/07/955 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/12/922 December 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/09/9229 September 1992 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/09/9028 September 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 RETURN MADE UP TO 16/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/884 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/08/884 August 1988 RETURN MADE UP TO 17/06/88; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8711 August 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/02/8710 February 1987 REGISTERED OFFICE CHANGED ON 10/02/87 FROM: 14-15 FITZHARDINGE STREET LONDON W1H 9PL

View Document

20/01/8720 January 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/11/8611 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/7921 August 1979 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/08/79

View Document

17/07/7917 July 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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