- Company Overview for RBF CARGOCARE LTD (01671463)
- Filing history for RBF CARGOCARE LTD (01671463)
- People for RBF CARGOCARE LTD (01671463)
- Charges for RBF CARGOCARE LTD (01671463)
- More for RBF CARGOCARE LTD (01671463)
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
|
|
22 Mar 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
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
|
|
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
|
|
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 |