- Company Overview for RAINBOW BODYSHOP PRESTIGE LIMITED (04241808)
- Filing history for RAINBOW BODYSHOP PRESTIGE LIMITED (04241808)
- People for RAINBOW BODYSHOP PRESTIGE LIMITED (04241808)
- Charges for RAINBOW BODYSHOP PRESTIGE LIMITED (04241808)
- More for RAINBOW BODYSHOP PRESTIGE LIMITED (04241808)
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) |
---|---|---|---|
07 Jul 2017 | PSC01 | Notification of Andrew Walters as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Earle Avann as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
18 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
27 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
08 Jul 2013 | AD01 | Registered office address changed from R & C Motor Co White Hart Road Slough Berkshire SL1 2SF on 8 July 2013 | |
08 Jul 2013 | AD04 | Register(s) moved to registered office address | |
08 Jul 2013 | CH03 | Secretary's details changed for Andrew Walters on 19 October 2011 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 May 2013 | MR01 | Registration of charge 042418080003 | |
18 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
18 Jul 2012 | CH03 | Secretary's details changed for Andrew Walters on 27 June 2011 | |
18 Jul 2012 | CH01 | Director's details changed for Andrew Walters on 26 June 2011 | |
18 Jul 2012 | CH01 | Director's details changed for Earle Avann on 26 June 2011 | |
16 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Oct 2011 | CERTNM |
Company name changed r&c coachworks LIMITED\certificate issued on 19/10/11
|
|
19 Oct 2011 | CONNOT | Change of name notice | |
11 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Aug 2010 | CERTNM |
Company name changed r&c motor company LIMITED\certificate issued on 27/08/10
|