R W GEAR LIMITED

Company Documents

DateDescription
23/02/1523 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/02/155 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GRANT BALEM / 13/01/2015

View Document

08/08/148 August 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

24/07/1424 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BREWSTER

View Document

01/07/131 July 2013 CORPORATE DIRECTOR APPOINTED DOWDING & MILLS NOMINEES LIMITED

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HODGSON

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/123 July 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN BREWSTER / 23/09/2011

View Document

11/11/1111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HODGSON / 23/09/2011

View Document

06/07/116 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/06/1130 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR ANDREW HODGSON

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MR GARTH JEFFREY BRADWELL

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BARRETT

View Document

23/06/1023 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 30/06/07

View Document

26/06/0726 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

01/06/071 June 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/01/0524 January 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/11/0329 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/036 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/04/0330 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 DIRECTOR RESIGNED

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

20/01/0020 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

09/06/999 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM:
55 COLMORE ROW
BIRMINGHAM
B3 2AS

View Document

11/12/9711 December 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

09/12/979 December 1997 COMPANY NAME CHANGED
INGLEBY (1008) LIMITED
CERTIFICATE ISSUED ON 10/12/97

View Document

04/12/974 December 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 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