RMC AGGREGATES (DOVE HOLES) LIMITED

Company Documents

DateDescription
22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM
CEMEX HOUSE
COLDHARBOUR LANE THORPE
EGHAM
SURREY
TW20 8TD

View Document

21/10/1421 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/10/1421 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

21/10/1421 October 2014 DECLARATION OF SOLVENCY

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/05/1427 May 2014 REDUCE ISSUED CAPITAL 20/05/2014

View Document

27/05/1427 May 2014 SOLVENCY STATEMENT DATED 20/05/14

View Document

27/05/1427 May 2014 STATEMENT BY DIRECTORS

View Document

27/05/1427 May 2014 27/05/14 STATEMENT OF CAPITAL GBP 10

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/04/1330 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

11/05/1011 May 2010 26/04/10 NO CHANGES

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

12/08/0712 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM:
RMC HOUSE
COLDHARBOUR LANE
THORPE, EGHAM
SURREY TW20 8TD

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 AUDITOR'S RESIGNATION

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; NO CHANGE OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

31/01/9931 January 1999 NEW DIRECTOR APPOINTED

View Document

23/12/9823 December 1998 ADOPT MEM AND ARTS 16/12/98

View Document

20/10/9820 October 1998 COMPANY NAME CHANGED
THORPE WATER PARK LIMITED
CERTIFICATE ISSUED ON 21/10/98

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/07/972 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 DIRECTOR RESIGNED

View Document

25/07/9625 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/07/964 July 1996 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

23/05/9623 May 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

15/05/9215 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 S252 DISP LAYING ACC 15/04/91

View Document

23/05/9023 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM:
RMS HOUSE,
HIGH STREEET,
FELTHAM,
MIDDX TW13 4HA

View Document

04/07/894 July 1989 RETURN MADE UP TO 01/05/89; FULL LIST OF MEMBERS

View Document

04/07/894 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

29/06/8829 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/878 April 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

08/04/878 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

19/09/8619 September 1986 DIRECTOR RESIGNED

View Document

02/05/862 May 1986 RETURN MADE UP TO 10/02/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

15/05/8115 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

15/05/8115 May 1981 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

29/06/7629 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

29/06/7629 June 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

27/07/6127 July 1961 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