AD01 |
New registered office address Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR. Change occurred on Wednesday 4th December 2019. Company's previous address: Old Bank Chambers Woodlands Road Lytham St. Annes Lancashire FY8 1DA.
filed on: 4th, December 2019
|
address |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Tuesday 27th February 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th April 2019
filed on: 10th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Monday 27th February 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Saturday 27th February 2016
filed on: 1st, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 27th February 2015
filed on: 4th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th April 2015
filed on: 13th, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 13th April 2015
|
capital |
|
AA |
Small company accounts for the period up to Thursday 27th February 2014
filed on: 9th, January 2015
|
accounts |
Free Download
(7 pages)
|
MISC |
Auditors resignation
filed on: 4th, November 2014
|
miscellaneous |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Thursday 28th February 2013
filed on: 29th, August 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th April 2014
filed on: 9th, April 2014
|
annual return |
Free Download
(3 pages)
|
AUD |
Auditor's resignation
filed on: 19th, February 2014
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th April 2013
filed on: 8th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 29th February 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 28th February 2012 to Monday 27th February 2012
filed on: 30th, November 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th April 2012
filed on: 10th, April 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Monday 30th April 2012 to Tuesday 28th February 2012
filed on: 22nd, March 2012
|
accounts |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Saturday 30th April 2011
filed on: 21st, March 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th April 2011
filed on: 8th, April 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Saturday 1st January 2011 director's details were changed
filed on: 8th, April 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 6th September 2010 from Steam Packet House 76 Cross Street Manchester Greater Manchester M2 4JU England
filed on: 6th, September 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 31st August 2010
filed on: 31st, August 2010
|
officers |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 15th, April 2010
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed rushcliffe solutions LIMITEDcertificate issued on 15/04/10
filed on: 15th, April 2010
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, April 2010
|
incorporation |
Free Download
(9 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|