R ETCHELLS & SONS LIMITED

Company Documents

DateDescription
19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1430 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

27/06/1427 June 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 SAIL ADDRESS CHANGED FROM:
CEDAR HOUSE SANDBROOK BUSINESS PARK
SANDBROOK WAY
ROCHDALE
LANCASHIRE
OL11 1LQ

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/07/129 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DARREN ETCHELLS / 27/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARREN ETCHELLS / 27/06/2010

View Document

04/08/104 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/09/092 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/07/0915 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROY ETCHELLS / 28/06/2007

View Document

16/07/0816 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DARREN ETCHELLS / 28/06/2007

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/07/075 July 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 VALE MILL MICKLEHURST ROAD MOSSLEY ASHTON UNDER LYNE LANCASHIRE OL5 9JL

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 UNIT 3 GLOVER CENTRE, EGMONT STREET, MOSSLEY ASHTON-UNDER-LYNE LANCASHIRE OL5 9PY

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/016 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/07/0031 July 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: G OFFICE CHANGED 03/07/97 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82 - 86 DEANSGATE MANCHESTER M3 2ER

View Document

27/06/9727 June 1997 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