REPUTATION READY-MIX LIMITED

Company Documents

DateDescription
01/11/111 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

19/04/1119 April 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN HARRIS

View Document

25/02/1125 February 2011 DIRECTOR APPOINTED MR JAMES KEITH RETALLACK

View Document

24/02/1124 February 2011 SECRETARY APPOINTED MRS MARY FORD

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PATTINSON

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, SECRETARY DONNA HILL

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 2 WILLOWDENE DRYBROOK ROAD DRYBROOK GLOUCESTERSHIRE GL17 9JJ

View Document

02/11/102 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

22/12/0922 December 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/12/071 December 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS; AMEND

View Document

08/01/078 January 2007

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/07/05

View Document

09/08/059 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 S-DIV 10/05/05

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NC INC ALREADY ADJUSTED 10/05/05

View Document

19/05/0519 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0430 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 2 WILLOWDENE COTTAGE DRYBROOK ROAD DRYBROOK GLOUCESTERSHIRE GL17 9JJ

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 APPOINT DIRECTOR 21/05/04

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 5 DEANSWAY WORCESTER WR1 2JG

View Document

07/05/047 May 2004 SECRETARY RESIGNED

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 COMPANY NAME CHANGED TOTAL FORCE LIMITED CERTIFICATE ISSUED ON 07/05/04

View Document

07/05/047 May 2004 REGISTERED OFFICE CHANGED ON 07/05/04 FROM: G OFFICE CHANGED 07/05/04 EDBROOKE HOUSE, ST JOHNS ROAD WOKING SURREY GU21 1SE

View Document

07/05/047 May 2004 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 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