Advanced company searchLink opens in new window

RBF CARGOCARE LTD

Company number 01671463

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Nov 2017 AA Total exemption full accounts made up to 30 September 2017
27 Jan 2017 CS01 Confirmation statement made on 14 January 2017 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
27 Oct 2016 TM02 Termination of appointment of Lynn Dunn as a secretary on 29 April 2016
29 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-29
22 Mar 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
02 Mar 2016 AP03 Appointment of Mrs Lynn Dunn as a secretary on 23 February 2015
02 Mar 2016 TM02 Termination of appointment of Jonathan Darrell Beech as a secretary on 23 February 2015
09 Dec 2015 CH01 Director's details changed for Mrs Lydia Kate Pearse Foy on 1 December 2015
19 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
09 Oct 2015 AP01 Appointment of Mrs Lydia Kate Pearse Foy as a director on 1 October 2015
26 Feb 2015 TM01 Termination of appointment of Ian George Dunn as a director on 23 February 2015
27 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 30 September 2014
05 Feb 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
05 Feb 2014 AD01 Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England on 5 February 2014
23 Oct 2013 AA Total exemption small company accounts made up to 30 September 2013
16 Oct 2013 AD01 Registered office address changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom on 16 October 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
31 Jan 2013 AP01 Appointment of Mr Ian George Dunn as a director
31 Jan 2013 TM01 Termination of appointment of Ian Dunn as a director
31 Jan 2013 AP01 Appointment of Mr Jonathan Darrell Beech as a director
31 Jan 2013 TM01 Termination of appointment of Jonathan Beech as a director
31 Jan 2013 AD01 Registered office address changed from Suite 100 York House 2-4 York Road Felixstowe Suffolk IP11 7QG on 31 January 2013
23 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders