RCL AIR CONDITIONING LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
28/11/2428 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
21/11/2321 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
13/01/2313 January 2023 | Unaudited abridged accounts made up to 2022-02-28 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-02-28 |
07/01/157 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
03/01/143 January 2014 | Annual return made up to 13 December 2013 with full list of shareholders |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM UNIT 21 HOLLIES PARK HOLLIES PARK ROAD CANNOCK WS11 1DB |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
17/12/1217 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
02/11/122 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
04/01/124 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RIDGLEY / 29/12/2011 |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/01/1124 January 2011 | Annual return made up to 13 December 2010 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/01/104 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
28/11/0928 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
23/12/0823 December 2008 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
02/01/082 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
13/06/0713 June 2007 | NC INC ALREADY ADJUSTED 01/06/07 |
13/06/0713 June 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
28/12/0628 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
04/07/064 July 2006 | NEW SECRETARY APPOINTED |
04/07/064 July 2006 | SECRETARY RESIGNED |
09/02/069 February 2006 | RETURN MADE UP TO 13/12/05; NO CHANGE OF MEMBERS |
06/12/056 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
18/01/0518 January 2005 | REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 UNIT 10 BIRCH BUSINESS PARK PROGRESS DRIVE CANNOCK STAFFORDSHIRE WS11 3BF |
22/12/0422 December 2004 | RETURN MADE UP TO 13/12/04; NO CHANGE OF MEMBERS |
29/09/0429 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
06/04/046 April 2004 | NEW SECRETARY APPOINTED |
06/04/046 April 2004 | SECRETARY RESIGNED |
05/01/045 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
05/12/035 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
06/12/026 December 2002 | RETURN MADE UP TO 13/12/02; NO CHANGE OF MEMBERS |
25/09/0225 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
25/09/0225 September 2002 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 28/02/02 |
13/05/0213 May 2002 | REGISTERED OFFICE CHANGED ON 13/05/02 FROM: G OFFICE CHANGED 13/05/02 KINGSCOURT BRIDGE STREET WALSALL WEST MIDLANDS WS1 1JA |
07/12/017 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
23/10/0123 October 2001 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: G OFFICE CHANGED 23/10/01 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY |
20/09/0120 September 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/09/0111 September 2001 | SECRETARY RESIGNED |
27/03/0127 March 2001 | NEW SECRETARY APPOINTED |
27/03/0127 March 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/02/012 February 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
29/01/0129 January 2001 | NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | COMPANY NAME CHANGED ETCHCO 1073 LIMITED CERTIFICATE ISSUED ON 29/01/01 |
29/01/0129 January 2001 | DIRECTOR RESIGNED |
29/01/0129 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/01/0129 January 2001 | SECRETARY RESIGNED |
13/12/0013 December 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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