Advanced company searchLink opens in new window

RAINBOW BODYSHOP PRESTIGE LIMITED

Company number 04241808

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • RES15 ‐ Change company name resolution on 2011-09-30
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
  • RES15 ‐ Change company name resolution on 2010-08-25