R N A INVESTMENTS LIMITED

01364198
4 RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 3 Buy now
13 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 3 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 accounts Annual Accounts 3 Buy now
31 May 2022 officers Termination of appointment of director (Mark Rupert Maxwell Fryer) 1 Buy now
29 Mar 2022 officers Appointment of director (Shaun Pottage) 2 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2021 accounts Annual Accounts 3 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 6 Buy now
11 Dec 2019 officers Appointment of director (Mr John Hugo Rauch) 2 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2019 accounts Annual Accounts 2 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 accounts Annual Accounts 7 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Oct 2017 officers Termination of appointment of director (Stewart John Rodney Davies) 1 Buy now
21 Sep 2017 accounts Annual Accounts 6 Buy now
22 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
22 May 2017 address Move Registers To Sail Company With New Address 1 Buy now
22 May 2017 officers Change of particulars for corporate secretary (A G Secretarial Limited) 1 Buy now
28 Dec 2016 officers Termination of appointment of director (Richard Stephen Laker) 1 Buy now
28 Dec 2016 officers Appointment of director (Mark Rupert Maxwell Fryer) 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 incorporation Memorandum Articles 5 Buy now
07 Apr 2016 resolution Resolution 3 Buy now
11 Nov 2015 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 6 Buy now
14 Nov 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 officers Appointment of director (Mr Richard Stephen Laker) 2 Buy now
11 Jul 2014 officers Termination of appointment of director (Richard David Allen) 1 Buy now
10 Jul 2014 accounts Annual Accounts 6 Buy now
11 Nov 2013 annual-return Annual Return 6 Buy now
11 Nov 2013 address Move Registers To Sail Company 1 Buy now
11 Nov 2013 address Change Sail Address Company With Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 15 Buy now
27 Aug 2013 officers Appointment of director (Dr Stewart John Rodney Davies) 2 Buy now
08 Apr 2013 officers Termination of appointment of director (Paul George Blackler) 1 Buy now
14 Nov 2012 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 15 Buy now
21 Nov 2011 annual-return Annual Return 5 Buy now
14 Nov 2011 officers Appointment of corporate secretary (A G Secretarial Limited) 2 Buy now
14 Sep 2011 accounts Annual Accounts 7 Buy now
01 Sep 2011 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 1 Buy now
19 Jan 2011 officers Appointment of corporate secretary (Tmf Corporate Administration Services Limited) 2 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Mawlaw Secretaries Limited) 1 Buy now
19 Jan 2011 address Change Sail Address Company With Old Address 1 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
01 Sep 2010 officers Termination of appointment of director (Peter Southby) 1 Buy now
01 Sep 2010 officers Appointment of director (Richard Allen) 2 Buy now
07 Jul 2010 accounts Annual Accounts 7 Buy now
30 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
06 Dec 2009 annual-return Annual Return 6 Buy now
04 Nov 2009 officers Change of particulars for director (Paul George Blackler) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Paul George Blackler) 2 Buy now
14 Oct 2009 address Change Sail Address Company 2 Buy now
16 Jul 2009 accounts Annual Accounts 15 Buy now
18 May 2009 address Location of register of members 1 Buy now
09 Feb 2009 officers Secretary's change of particulars / mawlaw secretaries limted / 02/02/2009 1 Buy now
18 Nov 2008 annual-return Return made up to 10/11/08; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 21 Buy now
01 Jul 2008 officers Appointment terminated director peter worlledge 1 Buy now
06 Mar 2008 annual-return Return made up to 10/11/07; full list of members 5 Buy now
06 Mar 2008 address Location of debenture register 1 Buy now
06 Mar 2008 address Location of register of members 1 Buy now
18 Jan 2008 officers New director appointed 3 Buy now
02 Jan 2008 officers New secretary appointed 2 Buy now
02 Jan 2008 officers Secretary resigned 1 Buy now
13 Dec 2007 resolution Resolution 3 Buy now
13 Dec 2007 resolution Resolution 3 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 9 Buy now
06 Dec 2007 capital Declaration of assistance for shares acquisition 9 Buy now
19 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers New secretary appointed;new director appointed 5 Buy now
06 Nov 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
06 Nov 2007 officers New director appointed 7 Buy now
06 Nov 2007 officers Secretary resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 officers Director resigned 1 Buy now
06 Nov 2007 address Registered office changed on 06/11/07 from: c/o chemical recoveries LTD smoke lane avonmouth bristol BS11 0YA 1 Buy now
03 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
03 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
20 Sep 2007 accounts Annual Accounts 16 Buy now
05 Dec 2006 annual-return Return made up to 10/11/06; full list of members 3 Buy now
05 Dec 2006 address Location of register of members 1 Buy now
27 Sep 2006 accounts Annual Accounts 15 Buy now
23 Nov 2005 annual-return Return made up to 10/11/05; full list of members 8 Buy now
02 Sep 2005 accounts Annual Accounts 18 Buy now
30 Aug 2005 resolution Resolution 1 Buy now
26 Apr 2005 officers New secretary appointed 1 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
24 Nov 2004 annual-return Return made up to 10/11/04; full list of members 8 Buy now
21 Sep 2004 accounts Annual Accounts 15 Buy now
06 Dec 2003 annual-return Return made up to 10/11/03; full list of members 8 Buy now