INVICTA SAW MILLS (RMC) LIMITED
Status | ACTIVE |
Company No. | 04601823 |
Category | Private Limited Company |
Incorporated | 27 Nov 2002 |
Age | 21 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
INVICTA SAW MILLS (RMC) LIMITED is an active private limited company with number 04601823. It was incorporated 21 years, 6 months ago, on 27 November 2002. The company address is James Pilcher House James Pilcher House, Gravesend, DA12 1BG, Kent.
Company Fillings
Accounts with accounts type micro entity
Date: 08 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Termination director company with name termination date
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Francombe
Termination date: 2021-01-14
Documents
Appoint person director company with name date
Date: 04 Jan 2021
Action Date: 24 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard David Barrett
Appointment date: 2020-08-24
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 05 Aug 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Stiff
Termination date: 2016-07-14
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 24 Feb 2015
Action Date: 03 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-03
Officer name: Mr Michael Francombe
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 26 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Bavin
Documents
Termination director company with name
Date: 30 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carl Hubert Cranmer
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 26 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Bavin
Documents
Appoint person director company with name
Date: 02 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Stiff
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Whitecross
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Brown
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 24 Nov 2011
Action Date: 24 Nov 2011
Category: Address
Type: AD01
Old address: 49-50 Windmill Street Gravesend Kent DA12 1BG
Change date: 2011-11-24
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type dormant
Date: 26 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Duncan John Whitecross
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kate Bavin
Documents
Termination director company with name
Date: 04 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paola Morley
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Appoint person director company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Hubert Cranmer
Documents
Termination director company with name
Date: 15 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Weir
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Legacy
Date: 01 Oct 2009
Category: Officers
Type: 288a
Description: Director appointed paola carolina morley
Documents
Legacy
Date: 26 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed thomas alan brown
Documents
Legacy
Date: 04 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director eileen harrop
Documents
Accounts with accounts type dormant
Date: 14 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director alan bliss
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed robert weir
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director terry batley
Documents
Accounts with accounts type dormant
Date: 30 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type dormant
Date: 17 Dec 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 31 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 31/07/07 from: 49/50 windmill street gravesend kent DA12 1BG
Documents
Legacy
Date: 31 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 13/07/07 from: marlborough house millbrook guildford surrey GU1 3YA
Documents
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/06; full list of members
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/11/03-25/06/04 £ si 5@1=5 £ ic 18/23
Documents
Legacy
Date: 31 Aug 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/11/03-25/06/04 £ si 5@1=5 £ ic 13/18
Documents
Legacy
Date: 02 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 28/11/03-19/12/03 £ si 7@1=7 £ ic 6/13
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/11/03--------- £ si 1@1
Documents
Legacy
Date: 12 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/11/03; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 10/11/03--------- £ si 1@1=1 £ ic 6/7
Documents
Legacy
Date: 08 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/12/03
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 25/04/03--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 25 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 16/12/02-23/12/02 £ si 4@1=4 £ ic 1/5
Documents
Some Companies
ASHBOURNE LODGE REST HOME,BLACKPOOL,FY4 2ED
Number: | 09438708 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 LENTONS LANE,COVENTRY,CV2 1NY
Number: | 10660935 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOLMESDALE ROAD,REIGATE,RH2 0BA
Number: | 11446132 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 A WEST GREEN ROAD,LONDON,N15 5EA
Number: | 10307637 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES FAIRLEY & SONS (FARMS) LIMITED
WOLVES HALL,CLACTON ON SEA,CO16 0DG
Number: | 00506752 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 27, MANTRA HOUSE,KEIGHLEY,BD211SX
Number: | 11965383 |
Status: | ACTIVE |
Category: | Private Limited Company |