RSA CARPENTRY AND BUILDING SERVICES LTD

Company Documents

DateDescription
04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
SUITE 3, BROWN EUROPE HOUSE 33/34 GLEAMING WOOD DRIVE
LORDSWOOD
CHATHAM
KENT
ME5 8RZ
ENGLAND

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
SUITE 15 KENT SPACE
6-8 REVENGE ROAD LORDSWOOD
CHATHAM
KENT
ME5 8UD

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUE ALLEN / 15/02/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ALLEN / 15/02/2014

View Document

23/04/1423 April 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

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

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM
C/O GF & CO
REGUS HOUSE VICTORY WAY
ADMIRALS PARK CROSSWAYS
DARTFORD
KENT
DA2 6QD
UNITED KINGDOM

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

27/06/1327 June 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/06/1311 June 2013 FIRST GAZETTE

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/12/1111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O GF & CO REGUS HOUSE VICTORY WAY ADMIRALS PARK, CROSSWAYS DARTFORD KENT DA2 6QD UNITED KINGDOM

View Document

20/11/1120 November 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

10/05/1110 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 17 PARK LANE STONE KENT DA9 9RZ ENGLAND

View Document

04/03/104 March 2010 DIRECTOR APPOINTED ROSS ALLEN

View Document

04/03/104 March 2010 DIRECTOR APPOINTED SUE ALLEN

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA WHICKER

View Document

15/02/1015 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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