R AND S CHILLED TRANSPORT LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT HOLLAND / 01/01/2015

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MALCOLM MIDDLETON / 01/01/2015

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM
UNIT 10 WASSAGE WAY
HAMPTON LOVETT TRADING ESTATE
DROITWICH
WORCESTERSHIRE
WR9 0NX

View Document

26/04/1426 April 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/04/1323 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/04/1212 April 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/03/1123 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

09/06/109 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN HOLLAND

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROSS HOLLAND

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLLAND

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED NEIL MALCOLM MIDDLETON

View Document

10/01/1010 January 2010 REGISTERED OFFICE CHANGED ON 10/01/2010 FROM
10 HANOVER STREET
BROMSGROVE
WORCESTERSHIRE
B61 7JH

View Document

10/01/1010 January 2010 DIRECTOR APPOINTED IAN ROBERT HOLLAND

View Document

20/07/0920 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 PREVSHO FROM 31/03/2008 TO 28/02/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 COMPANY NAME CHANGED
R AND S PARCELS LIMITED
CERTIFICATE ISSUED ON 03/04/07

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

31/03/0731 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

01/03/071 March 2007 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