- Company Overview for RAINBOW BODYSHOP LIMITED (04241821)
- Filing history for RAINBOW BODYSHOP LIMITED (04241821)
- People for RAINBOW BODYSHOP LIMITED (04241821)
- Charges for RAINBOW BODYSHOP LIMITED (04241821)
- More for RAINBOW BODYSHOP LIMITED (04241821)
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) |
---|---|---|---|
03 Jul 2019 | PSC01 | Notification of Richard Thorogood as a person with significant control on 24 May 2019 | |
03 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Rainbow Bodyshop Prestige Limited White Hart Road Slough SL1 2SF to Rainbow Bodyshops 466 Bath Road Slough Berkshire SL1 6BB on 6 December 2018 | |
17 Oct 2018 | SH03 | Purchase of own shares. | |
23 Jul 2018 | CS01 |
Confirmation statement made on 27 June 2018 with updates
|
|
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
01 Feb 2018 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2018 | SH08 | Change of share class name or designation | |
31 Jan 2018 | AP01 | Appointment of Mr Richard James Thorogood as a director on 2 January 2018 | |
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 27 June 2017
|
|
07 Jul 2017 | PSC01 | Notification of Earle Avann as a person with significant control on 6 April 2016 | |
07 Jul 2017 | PSC01 | Notification of Andrew Walters as a person with significant control on 6 April 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
12 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 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
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 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
|
|
07 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 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 | |
04 May 2013 | MR01 | Registration of charge 042418210001 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |