-
RETAIL SERVICES (MERCHANDISING) LTD - Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 05050776
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Moorend House
- Snelsins Lane
- Cleckheaton
- West Yorkshire
- BS19 3UE Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BS19 3UE UK
Management
- Managing Directors
- CHANDLER, Karl Haydon
- MALLENDER, Stuart Antony
- WADDLE, Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-02-20
- Age Of Company 2004-02-20 20 years
- SIC/NACE
- 71121
Ownership
- Beneficial Owners
- Mr Karl Haydon Chandler
- Mr Paul Waddle
- -
- Mr Paul Waddle
- Rsg Group Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- TIMBERCO LIMITED
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2019-02-16
- Last Date: 2018-02-02
-
RETAIL SERVICES (MERCHANDISING) LTD Company Description
- RETAIL SERVICES (MERCHANDISING) LTD is a ltd registered in United Kingdom with the Company reg no 05050776. Its current trading status is "live". It was registered 2004-02-20. It was previously called TIMBERCO LIMITED. It has declared SIC or NACE codes as "71121". It has 3 directors The latest accounts are filed up to 2017-12-31.It can be contacted at Moorend House .
Get RETAIL SERVICES (MERCHANDISING) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Retail Services (Merchandising) Ltd - Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, United Kingdom
- 2004-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RETAIL SERVICES (MERCHANDISING) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-03-24) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2021-03-10) - 600
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-07-15) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-20) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-02-19) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-02-19) - 600
-
resolution (2019-02-19) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2019-01-08) - MR04
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-01-31) - CS01
-
cessation-of-a-person-with-significant-control (2018-02-02) - PSC07
-
termination-director-company-with-name-termination-date (2018-02-02) - TM01
-
confirmation-statement-with-updates (2018-02-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-12) - AA
-
appoint-person-director-company-with-name-date (2018-02-02) - AP01
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-08-15) - PSC04
-
change-person-director-company-with-change-date (2017-08-15) - CH01
-
accounts-with-accounts-type-total-exemption-full (2017-04-13) - AA
-
confirmation-statement-with-updates (2017-02-20) - CS01
-
mortgage-satisfy-charge-full (2017-02-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-01-20) - MR01
keyboard_arrow_right 2016
-
mortgage-satisfy-charge-full (2016-12-08) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-07) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-04) - AA
-
termination-director-company-with-name-termination-date (2015-10-28) - TM01
-
appoint-person-director-company-with-name-date (2015-10-28) - AP01
-
termination-director-company-with-name-termination-date (2015-11-29) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
resolution (2015-12-09) - RESOLUTIONS
-
memorandum-articles (2015-12-09) - MA
-
capital-variation-of-rights-attached-to-shares (2015-12-09) - SH10
-
capital-allotment-shares (2015-12-16) - SH01
-
termination-secretary-company-with-name-termination-date (2015-11-29) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-05-01) - AA
-
legacy (2013-04-03) - MG01
-
legacy (2013-03-28) - MG01
-
capital-variation-of-rights-attached-to-shares (2013-01-30) - SH10
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-30) - AR01
-
resolution (2013-01-08) - RESOLUTIONS
-
capital-allotment-shares (2013-01-07) - SH01
-
capital-name-of-class-of-shares (2013-01-07) - SH08
-
statement-of-companys-objects (2013-01-07) - CC04
-
resolution (2013-01-07) - RESOLUTIONS
-
capital-alter-shares-subdivision (2013-01-07) - SH02
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-01-18) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-19) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-20) - AR01
-
legacy (2011-06-07) - MG01
-
accounts-with-accounts-type-total-exemption-small (2011-06-07) - AA
-
appoint-person-director-company-with-name (2011-10-18) - AP01
-
appoint-person-director-company-with-name (2011-12-22) - AP01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-03-30) - AA
-
change-person-director-company-with-change-date (2010-06-07) - CH01
-
resolution (2010-12-01) - RESOLUTIONS
-
legacy (2010-11-27) - MG01
-
capital-allotment-shares (2010-12-01) - SH01
-
termination-director-company-with-name (2010-07-06) - TM01
keyboard_arrow_right 2009
-
certificate-change-of-name-company (2009-01-20) - CERTNM
-
legacy (2009-03-02) - 363a
-
legacy (2009-05-27) - 288c
-
legacy (2009-03-10) - 288b
-
legacy (2009-03-12) - 288a
-
accounts-with-accounts-type-dormant (2009-05-21) - AA
-
legacy (2009-08-29) - 395
-
change-person-secretary-company-with-change-date (2009-10-22) - CH03
-
legacy (2009-09-29) - 395
-
appoint-person-secretary-company-with-name (2009-10-14) - AP03
-
termination-secretary-company-with-name (2009-10-14) - TM02
-
change-person-director-company-with-change-date (2009-10-22) - CH01
-
change-person-director-company-with-change-date (2009-10-23) - CH01
-
legacy (2009-09-20) - 288a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-09-12) - AA
-
legacy (2008-02-21) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-dormant (2007-04-13) - AA
-
legacy (2007-04-18) - 363a
keyboard_arrow_right 2006
-
legacy (2006-04-05) - 363a
-
accounts-with-accounts-type-dormant (2006-08-30) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-dormant (2005-07-27) - AA
-
legacy (2005-07-26) - 225
-
legacy (2005-03-14) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-02-20) - NEWINC