Advanced company searchLink opens in new window

RBS RETAIL LIMITED

Company number 02505372

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)
05 Jul 1995 363s Return made up to 24/05/95; no change of members
20 Apr 1995 288 Director's particulars changed
08 Feb 1995 288 Director's particulars changed
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
14 Sep 1994 288 New director appointed
23 Jun 1994 123 Nc inc already adjusted 29/03/94
23 Jun 1994 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
23 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
22 Jun 1994 363s Return made up to 24/05/94; full list of members
22 Jun 1994 363(190) Location of debenture register address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of debenture register address changed
22 Jun 1994 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
10 Jun 1994 AA Full accounts made up to 31 March 1994
01 Feb 1994 288 Director resigned
17 Jan 1994 AA Full accounts made up to 31 March 1993
25 May 1993 288 Secretary resigned;new secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned
25 May 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 May 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
25 May 1993 363s Return made up to 24/05/93; no change of members
25 May 1993 363(288) Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
22 Oct 1992 AA Full accounts made up to 31 March 1992
22 Oct 1992 225(1) Accounting reference date shortened from 30/09 to 31/03
25 Sep 1992 288 Director resigned;new director appointed
25 Sep 1992 287 Registered office changed on 25/09/92 from: frederick bandet building, wilbury way, hitchin, hertfordshire. SG4 0RZ
12 Sep 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge