R & H BATTERIES LTD

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/03/134 March 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/01/1020 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARGARET GREGORY / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN GREGORY / 20/01/2010

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: G OFFICE CHANGED 06/05/03 34 LEATHERHEAD GARDENS HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2TY

View Document

06/05/036 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: G OFFICE CHANGED 21/01/02 34 LEATHERHEAD GARDENS HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2TY

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 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