Download leads from Nexok and grow your business. Find out more

Rimcoll Limited

Documents

Total Documents220
Total Pages1,030

Filing History

28 September 2020Micro company accounts made up to 31 December 2019
7 August 2020Confirmation statement made on 23 July 2020 with no updates
27 July 2020Registered office address changed from 101 Dorking Road Epsom KT18 7JZ England to 97 Dorking Road Epsom KT18 7JZ on 27 July 2020
27 May 2020Termination of appointment of Craig Robert Went as a secretary on 27 May 2020
27 May 2020Registered office address changed from C/O Craig Went 101 Dorking Road Epsom Surrey KT18 7JZ to 101 Dorking Road Epsom KT18 7JZ on 27 May 2020
27 May 2020Appointment of Miss Lauren Wiggins as a director on 27 May 2020
27 May 2020Termination of appointment of Craig Robert Went as a director on 27 May 2020
8 September 2019Micro company accounts made up to 31 December 2018
23 July 2019Confirmation statement made on 23 July 2019 with no updates
22 July 2019Termination of appointment of Elizabeth Jane Went as a director on 22 July 2019
16 July 2019Appointment of Mr Craig Robert Went as a director on 16 July 2019
17 December 2018Confirmation statement made on 8 December 2018 with no updates
29 August 2018Micro company accounts made up to 31 December 2017
21 December 2017Confirmation statement made on 8 December 2017 with no updates
21 December 2017Confirmation statement made on 8 December 2017 with no updates
25 September 2017Micro company accounts made up to 31 December 2016
25 September 2017Micro company accounts made up to 31 December 2016
8 December 2016Confirmation statement made on 8 December 2016 with updates
8 December 2016Confirmation statement made on 8 December 2016 with updates
4 November 2016Appointment of Mr Michael Richard Tomlin as a director on 17 October 2016
4 November 2016Appointment of Mr Michael Richard Tomlin as a director on 17 October 2016
1 November 2016Termination of appointment of Helen Vaughan as a director on 17 October 2016
1 November 2016Termination of appointment of Helen Vaughan as a director on 17 October 2016
12 September 2016Micro company accounts made up to 31 December 2015
12 September 2016Micro company accounts made up to 31 December 2015
18 July 2016Director's details changed for Miss Elizabeth Jane Elwell on 28 May 2016
18 July 2016Director's details changed for Miss Elizabeth Jane Elwell on 28 May 2016
1 January 2016Annual return made up to 8 December 2015 no member list
1 January 2016Annual return made up to 8 December 2015 no member list
13 October 2015Appointment of Mr Craig Robert Went as a secretary on 21 September 2015
13 October 2015Appointment of Mr Craig Robert Went as a secretary on 21 September 2015
13 October 2015Registered office address changed from 37 Ewell Downs Road Epsom Surrey KT17 3BT to C/O Craig Went 101 Dorking Road Epsom Surrey KT18 7JZ on 13 October 2015
13 October 2015Appointment of Miss Elizabeth Jane Elwell as a director on 21 September 2015
13 October 2015Appointment of Miss Elizabeth Jane Elwell as a director on 21 September 2015
13 October 2015Registered office address changed from 37 Ewell Downs Road Epsom Surrey KT17 3BT to C/O Craig Went 101 Dorking Road Epsom Surrey KT18 7JZ on 13 October 2015
21 September 2015Termination of appointment of Marilyn Margaret Tinton as a director on 21 September 2015
21 September 2015Termination of appointment of Marilyn Margaret Tinton as a director on 21 September 2015
21 September 2015Termination of appointment of Marilyn Margaret Tinton as a secretary on 21 September 2015
21 September 2015Termination of appointment of Marilyn Margaret Tinton as a secretary on 21 September 2015
15 June 2015Appointment of Mr Roger James Price as a director on 13 March 2015
15 June 2015Appointment of Ms Helen Vaughan as a director on 13 March 2015
15 June 2015Appointment of Ms Helen Vaughan as a director on 13 March 2015
15 June 2015Appointment of Mr Roger James Price as a director on 13 March 2015
1 June 2015Total exemption full accounts made up to 31 December 2014
1 June 2015Total exemption full accounts made up to 31 December 2014
19 May 2015Termination of appointment of Marilyn Tinton as a secretary on 1 January 2015
19 May 2015Termination of appointment of Marilyn Tinton as a secretary on 1 January 2015
19 May 2015Termination of appointment of Marilyn Tinton as a secretary on 1 January 2015
16 April 2015Termination of appointment of Leah Mullis as a director on 18 December 2014
16 April 2015Termination of appointment of Leah Mullis as a director on 18 December 2014
16 December 2014Annual return made up to 8 December 2014 no member list
16 December 2014Annual return made up to 8 December 2014 no member list
16 December 2014Annual return made up to 8 December 2014 no member list
1 October 2014Total exemption full accounts made up to 31 December 2013
1 October 2014Total exemption full accounts made up to 31 December 2013
30 December 2013Annual return made up to 8 December 2013 no member list
30 December 2013Annual return made up to 8 December 2013 no member list
30 December 2013Annual return made up to 8 December 2013 no member list
1 October 2013Total exemption full accounts made up to 31 December 2012
1 October 2013Total exemption full accounts made up to 31 December 2012
17 December 2012Annual return made up to 8 December 2012 no member list
17 December 2012Annual return made up to 8 December 2012 no member list
17 December 2012Annual return made up to 8 December 2012 no member list
27 September 2012Total exemption full accounts made up to 31 December 2011
27 September 2012Total exemption full accounts made up to 31 December 2011
20 December 2011Annual return made up to 8 December 2011 no member list
20 December 2011Annual return made up to 8 December 2011 no member list
20 December 2011Annual return made up to 8 December 2011 no member list
30 August 2011Total exemption full accounts made up to 31 December 2010
30 August 2011Total exemption full accounts made up to 31 December 2010
8 December 2010Annual return made up to 8 December 2010 no member list
8 December 2010Annual return made up to 8 December 2010 no member list
8 December 2010Annual return made up to 8 December 2010 no member list
13 September 2010Total exemption full accounts made up to 31 December 2009
13 September 2010Total exemption full accounts made up to 31 December 2009
11 May 2010Director's details changed for Mrs Marilyn Tinton on 9 December 2009
11 May 2010Director's details changed for Mrs Marilyn Tinton on 9 December 2009
11 May 2010Director's details changed for Mrs Marilyn Tinton on 9 December 2009
1 March 2010Appointment of Ms Leah Mullis as a director
1 March 2010Appointment of Ms Leah Mullis as a director
1 March 2010Appointment of Mr Liam Sumessur as a director
1 March 2010Appointment of Mr Liam Sumessur as a director
25 January 2010Appointment of Mrs Shirley Shelley as a director
25 January 2010Appointment of Mrs Shirley Shelley as a director
14 December 2009Appointment of Miss Jayne Michaela Hardy as a director
14 December 2009Appointment of Miss Jayne Michaela Hardy as a director
9 December 2009Annual return made up to 8 December 2009 no member list
9 December 2009Annual return made up to 8 December 2009 no member list
9 December 2009Annual return made up to 8 December 2009 no member list
16 September 2009Secretary appointed mrs marilyn margaret tinton
16 September 2009Secretary appointed mrs marilyn margaret tinton
3 September 2009Total exemption full accounts made up to 31 December 2008
3 September 2009Total exemption full accounts made up to 31 December 2008
19 February 2009Secretary appointed marilyn tinton
19 February 2009Secretary appointed marilyn tinton
16 February 2009Annual return made up to 08/12/08
16 February 2009Annual return made up to 08/12/08
21 January 2009Registered office changed on 21/01/2009 from 6 lind road sutton surrey SM1 4PJ
21 January 2009Registered office changed on 21/01/2009 from 6 lind road sutton surrey SM1 4PJ
21 January 2009Appointment terminated secretary sheila spoor
21 January 2009Appointment terminated secretary sheila spoor
29 September 2008Total exemption full accounts made up to 31 December 2007
29 September 2008Total exemption full accounts made up to 31 December 2007
11 December 2007Annual return made up to 08/12/07
11 December 2007Annual return made up to 08/12/07
30 October 2007Total exemption full accounts made up to 31 December 2006
30 October 2007Total exemption full accounts made up to 31 December 2006
9 July 2007Director resigned
9 July 2007Director resigned
9 July 2007Director resigned
9 July 2007Director resigned
26 June 2007Director resigned
26 June 2007Director resigned
26 June 2007Director resigned
26 June 2007Director resigned
26 June 2007Director resigned
26 June 2007Director resigned
12 June 2007Secretary resigned
12 June 2007Secretary resigned
11 June 2007New secretary appointed
11 June 2007Registered office changed on 11/06/07 from: 4 blades close leatherhead surrey KT22 7JY
11 June 2007Registered office changed on 11/06/07 from: 4 blades close leatherhead surrey KT22 7JY
11 June 2007New secretary appointed
2 March 2007New director appointed
2 March 2007New director appointed
7 February 2007Director resigned
7 February 2007Director resigned
7 February 2007Director resigned
7 February 2007Annual return made up to 08/12/06
7 February 2007Annual return made up to 08/12/06
7 February 2007Director resigned
4 November 2006Total exemption full accounts made up to 31 December 2005
4 November 2006Total exemption full accounts made up to 31 December 2005
15 March 2006New director appointed
15 March 2006New director appointed
16 February 2006New director appointed
16 February 2006New director appointed
27 January 2006Director resigned
27 January 2006Annual return made up to 08/12/05
27 January 2006Director resigned
27 January 2006Annual return made up to 08/12/05
2 November 2005Total exemption full accounts made up to 31 December 2004
2 November 2005Total exemption full accounts made up to 31 December 2004
25 January 2005Annual return made up to 08/12/04
  • 363(288) ‐ Director resigned
25 January 2005Annual return made up to 08/12/04
  • 363(288) ‐ Director resigned
26 October 2004Total exemption full accounts made up to 31 December 2003
26 October 2004Total exemption full accounts made up to 31 December 2003
23 June 2004New director appointed
23 June 2004New director appointed
14 April 2004New director appointed
14 April 2004New director appointed
6 March 2004Annual return made up to 08/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
6 March 2004Annual return made up to 08/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
4 November 2003Total exemption full accounts made up to 31 December 2002
4 November 2003Total exemption full accounts made up to 31 December 2002
10 January 2003Annual return made up to 08/12/02
10 January 2003Annual return made up to 08/12/02
27 October 2002Total exemption full accounts made up to 31 December 2001
27 October 2002Total exemption full accounts made up to 31 December 2001
21 December 2001New director appointed
21 December 2001New director appointed
14 December 2001Annual return made up to 08/12/01
  • 363(288) ‐ Director resigned
14 December 2001Annual return made up to 08/12/01
  • 363(288) ‐ Director resigned
25 October 2001Total exemption full accounts made up to 31 December 2000
25 October 2001Total exemption full accounts made up to 31 December 2000
20 December 2000Annual return made up to 08/12/00
20 December 2000Annual return made up to 08/12/00
31 October 2000Full accounts made up to 31 December 1999
31 October 2000Full accounts made up to 31 December 1999
7 August 2000New director appointed
7 August 2000Director resigned
7 August 2000New director appointed
7 August 2000Director resigned
26 June 2000Resolutions
  • SRES13 ‐ Special resolution
26 June 2000Resolutions
  • SRES13 ‐ Special resolution
21 December 1999Annual return made up to 08/12/99
21 December 1999Annual return made up to 08/12/99
29 October 1999Full accounts made up to 31 December 1998
29 October 1999Full accounts made up to 31 December 1998
21 December 1998Annual return made up to 08/12/98
21 December 1998Annual return made up to 08/12/98
28 October 1998Full accounts made up to 31 December 1997
28 October 1998Full accounts made up to 31 December 1997
2 January 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
2 January 1998Annual return made up to 08/12/97
  • 363(288) ‐ Director's particulars changed;director resigned
29 October 1997Full accounts made up to 31 December 1996
29 October 1997Full accounts made up to 31 December 1996
17 December 1996Annual return made up to 08/12/96
17 December 1996Annual return made up to 08/12/96
23 October 1996Full accounts made up to 31 December 1995
23 October 1996Full accounts made up to 31 December 1995
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
20 October 1996Resolutions
  • ELRES ‐ Elective resolution
17 July 1996New director appointed
17 July 1996New director appointed
21 May 1996Director resigned
21 May 1996Director resigned
15 December 1995Annual return made up to 08/12/95
15 December 1995Annual return made up to 08/12/95
20 October 1995Registered office changed on 20/10/95 from: 4 aladet close leatherhead surrey KT22 5JY
20 October 1995Registered office changed on 20/10/95 from: 4 aladet close leatherhead surrey KT22 5JY
10 October 1995Full accounts made up to 31 December 1994
10 October 1995Full accounts made up to 31 December 1994
5 May 1995Secretary resigned;new secretary appointed
5 May 1995Registered office changed on 05/05/95 from: 107 dorking road epsom surrey KT18 7LZ
5 May 1995Registered office changed on 05/05/95 from: 107 dorking road epsom surrey KT18 7LZ
5 May 1995Secretary resigned;new secretary appointed
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
21 October 1994Accounts for a dormant company made up to 31 December 1993
21 October 1994Accounts for a dormant company made up to 31 December 1993
15 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
23 December 1992Incorporation
23 December 1992Incorporation
Sign up now to grow your client base. Plans & Pricing