RMS GOOLE LIMITED

Company Documents

DateDescription
31/01/2531 January 2025 Termination of appointment of Stephen Bentley as a director on 2025-01-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

06/01/256 January 2025 Registered office address changed from Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England to Suite 7, the Riverside Building Livingstone Road Hessle HU13 0DZ on 2025-01-06

View Document

24/09/2424 September 2024 Full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Registered office address changed from Boothferry Terminal Bridge Street Goole North Humberside DN14 5SS to Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS on 2024-05-20

View Document

02/02/242 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Current accounting period extended from 2023-12-29 to 2023-12-31

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

30/01/2330 January 2023 Director's details changed for Mr Michael Johnston on 2023-01-19

View Document

12/01/2312 January 2023 Appointment of Mr Stephen Bentley as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr Mark Wilson as a director on 2021-09-01

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 DIRECTOR APPOINTED MR JONATHAN JAMES HUNTER

View Document

01/08/161 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MR IAN DOMINIC PARSONS

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON

View Document

02/03/152 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED RMS EUROPE LIMITED
CERTIFICATE ISSUED ON 17/12/14

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR CHRISTOPHER JOHN TYLER

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHNSTON

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIRBY / 04/10/2013

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

02/08/122 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

30/03/1230 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

28/01/1228 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

27/08/1027 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KIRBY / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:20

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/08/072 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/08/072 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/01/05; CHANGE OF MEMBERS

View Document

02/12/042 December 2004 SHARES AGREEMENT OTC

View Document

08/11/048 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 COMPANY NAME CHANGED RMS GOOLE LIMITED CERTIFICATE ISSUED ON 01/09/04

View Document

25/08/0425 August 2004 NC INC ALREADY ADJUSTED 14/07/04

View Document

25/08/0425 August 2004 S-DIV 14/07/04

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/0412 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 SECT 320 14/07/04

View Document

11/08/0411 August 2004 � NC 20177/220000 14/07

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 COMPANY NAME CHANGED RMS EUROPE LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/07/0423 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0411 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

12/02/0412 February 2004 NEW DIRECTOR APPOINTED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/037 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 � NC 140000/20177 19/11/01

View Document

26/11/0126 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/0126 November 2001 NC DEC ALREADY ADJUSTED 19/11/01

View Document

24/11/0124 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 03/08/00

View Document

14/07/0014 July 2000 VARYING SHARE RIGHTS AND NAMES 20/06/00

View Document

14/07/0014 July 2000 � IC 140000/10000 20/06/00 � SR 130000@1=130000

View Document

14/07/0014 July 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 20/06/00

View Document

14/07/0014 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

14/07/0014 July 2000 S80A AUTH TO ALLOT SEC 20/06/00

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0028 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0026 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 � NC 100000/140000 28/12/98

View Document

07/01/997 January 1999 ALTER MEM AND ARTS 28/12/98

View Document

06/10/986 October 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/982 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 SECT 95 21/10/97

View Document

30/12/9730 December 1997 � NC 40000/100000 21/10/97

View Document

30/12/9730 December 1997 NC INC ALREADY ADJUSTED 21/10/97

View Document

30/12/9730 December 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 21/10/97

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

06/02/976 February 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 � NC 10000/40000 16/12/96

View Document

02/01/972 January 1997 ALTER MEM AND ARTS 16/12/96

View Document

02/01/972 January 1997 NC INC ALREADY ADJUSTED 16/12/96

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/08/9629 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/9625 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 AUDITOR'S RESIGNATION

View Document

17/01/9617 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9518 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

14/11/9514 November 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9522 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE 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

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 26/01/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: G OFFICE CHANGED 30/03/93 THE COUNTING HOUSE NELSON STREET HULL HU1 1XE

View Document

29/01/9329 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/9329 January 1993 RETURN MADE UP TO 26/01/93; NO CHANGE OF MEMBERS

View Document

15/07/9215 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

12/06/9212 June 1992 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

07/02/927 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9117 July 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

08/04/918 April 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

28/03/9028 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/03/9028 March 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: G OFFICE CHANGED 08/02/90 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

26/01/9026 January 1990 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