RIMSTOCK DISTRIBUTION LIMITED

03079516
RIMSTOCK DISTRIBUTION LIMITED RIDGACRE ROAD WEST BROMWICH WEST MIDLANDS B71 1BB

Documents

Documents
Date Category Description Pages
19 Dec 2023 gazette Gazette Dissolved Compulsory 1 Buy now
03 Oct 2023 gazette Gazette Notice Compulsory 1 Buy now
21 Dec 2022 accounts Annual Accounts 8 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jun 2022 accounts Annual Accounts 7 Buy now
19 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2021 officers Termination of appointment of director (Nicolai Munster) 1 Buy now
15 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Apr 2021 accounts Annual Accounts 6 Buy now
27 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Dec 2019 officers Termination of appointment of director (Georgina Stephanie Clark) 1 Buy now
18 Dec 2019 officers Termination of appointment of secretary (Georgina Stephanie Clark) 1 Buy now
10 Dec 2019 accounts Annual Accounts 2 Buy now
21 Nov 2019 officers Appointment of director (Mr Nicolai Munster) 2 Buy now
07 Oct 2019 officers Termination of appointment of director (Stephen David Lane) 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
13 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 accounts Annual Accounts 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2016 accounts Annual Accounts 3 Buy now
13 Jul 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 Jun 2016 officers Appointment of director (Mr David Gareth Roberts) 2 Buy now
20 Jun 2016 officers Appointment of director (Miss Georgina Stephanie Clark) 2 Buy now
15 Jun 2016 officers Appointment of director (Mr Stephen David Lane) 2 Buy now
14 Jun 2016 officers Termination of appointment of director (Stephen Phillip Neal) 1 Buy now
14 Jun 2016 officers Termination of appointment of director (Matthew Stephen Phillip Neal) 1 Buy now
18 May 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2016 officers Change of particulars for director (Mr Matthew Stephen Phillip Neal) 2 Buy now
13 May 2016 officers Change of particulars for director (Mr Stephen Phillip Neal) 2 Buy now
24 Sep 2015 accounts Annual Accounts 3 Buy now
17 Sep 2015 annual-return Annual Return 4 Buy now
23 Jan 2015 accounts Annual Accounts 6 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
26 Sep 2013 accounts Annual Accounts 6 Buy now
15 Jul 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 officers Appointment of secretary (Miss Georgina Stephanie Clark) 1 Buy now
05 Jul 2013 officers Termination of appointment of secretary (Paul Thursfield) 1 Buy now
14 Dec 2012 accounts Annual Accounts 4 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
13 Aug 2012 officers Termination of appointment of director (Colin Pegler) 1 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
15 Aug 2011 annual-return Annual Return 6 Buy now
02 Oct 2010 accounts Annual Accounts 8 Buy now
06 Aug 2010 annual-return Annual Return 6 Buy now
06 Aug 2010 officers Change of particulars for director (Matthew Stephen Phillip Neal) 2 Buy now
06 Aug 2010 officers Termination of appointment of director (Allan Picken) 1 Buy now
25 Jan 2010 accounts Annual Accounts 8 Buy now
21 Aug 2009 annual-return Return made up to 13/07/09; full list of members 4 Buy now
04 Sep 2008 accounts Annual Accounts 9 Buy now
01 Aug 2008 annual-return Return made up to 13/07/08; full list of members 4 Buy now
25 Oct 2007 accounts Annual Accounts 9 Buy now
03 Aug 2007 annual-return Return made up to 13/07/07; full list of members 2 Buy now
15 Jan 2007 accounts Annual Accounts 9 Buy now
27 Jul 2006 annual-return Return made up to 13/07/06; full list of members 2 Buy now
06 Oct 2005 accounts Annual Accounts 9 Buy now
29 Jul 2005 annual-return Return made up to 13/07/05; full list of members 2 Buy now
02 Feb 2005 accounts Annual Accounts 9 Buy now
26 Jul 2004 annual-return Return made up to 13/07/04; full list of members 8 Buy now
17 Oct 2003 accounts Annual Accounts 9 Buy now
22 Jul 2003 annual-return Return made up to 13/07/03; full list of members 8 Buy now
05 Feb 2003 accounts Annual Accounts 12 Buy now
15 Aug 2002 annual-return Return made up to 13/07/02; full list of members 8 Buy now
03 Nov 2001 accounts Annual Accounts 13 Buy now
24 Jul 2001 annual-return Return made up to 13/07/01; full list of members 7 Buy now
09 Jul 2001 officers Director resigned 1 Buy now
30 Oct 2000 accounts Annual Accounts 13 Buy now
25 Jul 2000 annual-return Return made up to 13/07/00; full list of members 7 Buy now
27 Jan 2000 accounts Annual Accounts 13 Buy now
26 Aug 1999 annual-return Return made up to 13/07/99; full list of members 8 Buy now
01 Feb 1999 accounts Annual Accounts 13 Buy now
18 Aug 1998 annual-return Return made up to 13/07/98; no change of members 6 Buy now
29 Jan 1998 accounts Annual Accounts 13 Buy now
05 Sep 1997 officers New director appointed 2 Buy now
06 Aug 1997 annual-return Return made up to 13/07/97; no change of members 4 Buy now
05 Jun 1997 officers Secretary resigned 1 Buy now
05 Jun 1997 officers New secretary appointed 2 Buy now
05 Nov 1996 accounts Annual Accounts 13 Buy now
02 Oct 1996 annual-return Return made up to 13/07/96; full list of members 6 Buy now
02 Oct 1996 capital Ad 08/09/95--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
13 Feb 1996 accounts Accounting reference date notified as 31/03 1 Buy now
30 Dec 1995 mortgage Particulars of mortgage/charge 3 Buy now
26 Jul 1995 officers New director appointed 2 Buy now
26 Jul 1995 officers New secretary appointed;new director appointed 2 Buy now
26 Jul 1995 officers New director appointed 2 Buy now
26 Jul 1995 officers New director appointed 2 Buy now
26 Jul 1995 officers Director resigned 2 Buy now
26 Jul 1995 officers Secretary resigned 2 Buy now
26 Jul 1995 address Registered office changed on 26/07/95 from: cornwall buildings suite 311 & 313 45 newhall street birmingham B3 3QR 1 Buy now
13 Jul 1995 incorporation Incorporation Company 13 Buy now