RHINO ASPHALT SOLUTIONS LIMITED - EAST SUSSEX


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-06-08 View Report
Accounts. Accounts type total exemption full. 2020-11-02 View Report
Confirmation statement. Statement with no updates. 2020-05-29 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Mortgage. Charge number: 4. 2018-11-26 View Report
Mortgage. Charge number: 3. 2018-11-26 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type total exemption full. 2017-09-15 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report
Officers. Termination date: 2016-10-01. Officer name: Nicholas John Mcintosh. 2016-10-27 View Report
Officers. Termination date: 2016-10-04. Officer name: Malcolm Albert Chalmers. 2016-10-27 View Report
Officers. Officer name: Malcolm Albert Chalmers. Termination date: 2016-10-04. 2016-10-27 View Report
Mortgage. Charge creation date: 2016-10-06. Charge number: 040069380005. 2016-10-07 View Report
Accounts. Accounts type total exemption small. 2016-10-04 View Report
Annual return. With made up date full list shareholders. 2016-06-07 View Report
Accounts. Accounts type total exemption small. 2015-07-21 View Report
Annual return. With made up date full list shareholders. 2015-06-09 View Report
Accounts. Accounts type total exemption small. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-06-25 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2012-08-10 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Officers. Officer name: Daniel Best. Change date: 2012-03-13. 2012-03-13 View Report
Officers. Change date: 2012-03-13. Officer name: Malcolm Albert Chalmers. 2012-03-13 View Report
Officers. Change date: 2012-03-13. Officer name: Stephen Loader. 2012-03-13 View Report
Officers. Officer name: Daniel Best. Change date: 2012-03-13. 2012-03-13 View Report
Officers. Officer name: Stephen Loader. Change date: 2012-03-13. 2012-03-13 View Report
Officers. Change date: 2012-03-13. Officer name: Nicholas John Mcintosh. 2012-03-13 View Report
Accounts. Accounts type total exemption small. 2011-08-26 View Report
Annual return. With made up date full list shareholders. 2011-06-16 View Report
Accounts. Accounts type total exemption small. 2010-07-01 View Report
Annual return. With made up date full list shareholders. 2010-06-16 View Report
Accounts. Accounts type total exemption small. 2009-09-30 View Report
Annual return. Legacy. 2009-07-14 View Report
Accounts. Accounts type total exemption small. 2008-10-24 View Report
Annual return. Legacy. 2008-06-23 View Report
Officers. Description: Director's change of particulars / malcolm chalmers / 27/03/2008. 2008-04-30 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-02-13 View Report
Officers. Description: Secretary's particulars changed;director's particulars changed. 2008-02-13 View Report
Accounts. Accounts type total exemption small. 2007-10-18 View Report
Address. Description: Registered office changed on 02/10/07 from: 78 high street lewes east sussex BN7 1XF. 2007-10-02 View Report
Annual return. Legacy. 2007-06-21 View Report