REPLACEMENT REMOTES LIMITED

Company Documents

DateDescription
23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, SECRETARY ALAN RODWAY

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THERESA ANNE FULLER / 30/03/2010

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE FULLER / 01/01/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/04/0830 April 2008 SECRETARY APPOINTED ALAN JAMES RODWAY

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY PHILIP CRAWSHAY

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM UNIT 6, THE OLD SCHOOL STUDIOS 40 LYNCHFORD RD FARNBOROUGH HAMPSHIRE GU14 6EF

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 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