RELM DISPLAY LIMITED
Company Documents
Date | Description |
---|---|
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 95 ALBERT ROAD COLNE LANCASHIRE BB8 0BS |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
21/11/1621 November 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
03/02/163 February 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/02/152 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/02/1410 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM UNIT 5 HENDON MILL HALLAM ROAD NELSON LANCASHIRE BB9 8AD |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
13/02/1313 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
06/02/126 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/02/112 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MELLOR / 01/01/2010 |
16/02/1016 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA ROBERTS / 01/01/2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN LORD / 01/01/2010 |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/03/0912 March 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/03/0811 March 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/02/0722 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/03/0529 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
08/04/048 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0427 January 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
23/07/0323 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
13/02/0313 February 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
26/06/0226 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
14/06/0214 June 2002 | REGISTERED OFFICE CHANGED ON 14/06/02 FROM: UNIT 5 HENDON MILL HALLAM ROAD NELSON LANCASHIRE BB9 8AD |
14/03/0214 March 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | NEW SECRETARY APPOINTED |
20/02/0120 February 2001 | NEW DIRECTOR APPOINTED |
13/02/0113 February 2001 | SECRETARY RESIGNED |
13/02/0113 February 2001 | REGISTERED OFFICE CHANGED ON 13/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
13/02/0113 February 2001 | DIRECTOR RESIGNED |
01/02/011 February 2001 | 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