RIXON MATTHEWS APPLEYARD LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODGES

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/01/1429 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 SECRETARY APPOINTED JENNIFER OWENS

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CULLUM

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED MR MARK STEVEN HODGES

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PHILIP

View Document

21/05/1221 May 2012 DIRECTOR APPOINTED MR SCOTT EGAN

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

16/02/1216 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW HUNTER

View Document

26/07/1126 July 2011 SECRETARY APPOINTED MR SAMUEL THOMAS BUDGEN CLARK

View Document

11/05/1111 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/1111 May 2011 ARTICLES OF ASSOCIATION

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR AMANDA BLANC

View Document

15/02/1115 February 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/1115 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

06/12/106 December 2010 APPOINTMENT TERMINATED, SECRETARY DARRYL CLARK

View Document

06/12/106 December 2010 SECRETARY APPOINTED MR ANDREW STEWART HUNTER

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

03/12/093 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROGER GILLINGWATER

View Document

14/10/0914 October 2009 REGISTERED OFFICE CHANGED ON 14/10/2009 FROM ESTUARY BUSINESS PARK HENRY BOOT WAY PRIORY PARK EAST HULL EAST YORKSHIRE HU4 7DY

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR IAN WILLIAM JAMES PATRICK

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR PETER GEOFFREY CULLUM

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR ANDREW CHARLES HOMER

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MR DARRYL CLARK

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN LAYCOCK

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY PAUL DICKINSON

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MRS AMANDA JAYNE BLANC

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITELEY

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR TIMOTHY DUNCAN PHILIP

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 DIRECTOR APPOINTED ANDREW MORLEY

View Document

25/06/0925 June 2009 SECRETARY APPOINTED PAUL MICHAEL DICKINSON

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY JOHN MUTCH

View Document

20/04/0920 April 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LAYCOCK / 22/05/2008

View Document

14/08/0814 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE OWEN

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0731 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/01/0729 January 2007 APPROVE GUARANTEE 18/01/07

View Document

29/01/0729 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 EXCHANGE COURT LOWGATE HULL NORTH HUMBERSIDE HU1 1XN

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 AUDITOR'S RESIGNATION

View Document

20/09/0320 September 2003 RE:GUARANTEE LOAN AGREE 03/09/03

View Document

20/09/0320 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0320 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0320 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0320 September 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 COMPANY NAME CHANGED RMA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 27/08/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

23/08/9923 August 1999 � IC 190700/120700 30/06/99 � SR 70000@1=70000

View Document

25/01/9925 January 1999 AUDITOR'S RESIGNATION

View Document

15/01/9915 January 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 � IC 260700/190700 30/06/98 � SR 70000@1=70000

View Document

07/09/987 September 1998 AUDITOR'S RESIGNATION

View Document

02/09/982 September 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

14/08/9714 August 1997 � IC 330700/260700 30/06/97 � SR 70000@1=70000

View Document

17/07/9717 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

05/03/975 March 1997 � SR 50000@1 30/06/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

23/01/9523 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/9523 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/10/9419 October 1994 ALTER MEM AND ARTS 20/09/94

View Document

26/07/9426 July 1994 SHARES AGREEMENT OTC

View Document

21/04/9421 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9418 March 1994 ADOPT MEM AND ARTS 28/02/94

View Document

18/03/9418 March 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/02/94

View Document

18/03/9418 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9414 March 1994 � NC 100/380700 28/02/94

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: G OFFICE CHANGED 22/02/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 07/02/94

View Document

07/02/947 February 1994 COMPANY NAME CHANGED ROCKPRIDE LIMITED CERTIFICATE ISSUED ON 08/02/94

View Document

21/01/9421 January 1994 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