THE REMEMBRANCE LINE ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/03/2412 March 2024 Micro company accounts made up to 2023-07-31

View Document

13/01/2413 January 2024 Registered office address changed from 57a the Old High Street Folkestone Kent CT20 1RN to C/O Frizbee Ltd 26-30 Tontine Street Folkestone CT20 1JU on 2024-01-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

25/04/2325 April 2023 Micro company accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Director's details changed for Mr Richard Francis Alfred Moffatt on 2022-12-21

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/05/222 May 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/05/2123 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

05/06/205 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

30/09/1530 September 2015 07/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

28/12/1428 December 2014 REGISTERED OFFICE CHANGED ON 28/12/2014 FROM C/O FRIZBEE LTD 59 THE OLD HIGH STREET FOLKESTONE KENT CT20 1RN

View Document

23/09/1423 September 2014 07/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DARLOW

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 07/07/13 NO MEMBER LIST

View Document

05/11/135 November 2013 FIRST GAZETTE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 07/07/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/11/1126 November 2011 DISS40 (DISS40(SOAD))

View Document

24/11/1124 November 2011 07/07/11 NO MEMBER LIST

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP HARVEY / 01/07/2011

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM C/O FRIZBEE LTD 53 THE OLD HIGH STREET FOLKESTONE KENT CT20 1RN UNITED KINGDOM

View Document

23/11/1123 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HARVEY / 01/07/2011

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/08/1026 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILIP HARVEY / 01/07/2010

View Document

26/08/1026 August 2010 07/07/10 NO MEMBER LIST

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILIP HARVEY / 01/07/2010

View Document

25/08/1025 August 2010 REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 187 PETTS WOOD ROAD PETTS WOOD ORPINGTON KENT BR5 1JZ

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DAVID ROBERT DARLOW

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR DAVID PHILIP HARVEY

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED RICHARD FRANCIS ALFRED MOFFATT

View Document

21/04/1021 April 2010 SECRETARY APPOINTED DAVID PHILIP HARVEY

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR DENISE MASKELL

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PLUMSTEEAD

View Document

16/03/1016 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PLUMSTEEAD / 07/07/2009

View Document

11/09/0911 September 2009 ANNUAL RETURN MADE UP TO 07/07/09

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED ALAN DAVID PLUMSTEEAD

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED DENISE MASKELL

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

07/07/087 July 2008 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