Advanced company searchLink opens in new window

RAINBRIDGE TIMBER LIMITED

Company number 04403052

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)
19 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
11 Feb 2025 AA01 Previous accounting period extended from 31 May 2024 to 31 July 2024
14 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
14 Feb 2024 AP01 Appointment of Mrs Miranda Primrose Wareham as a director on 9 February 2024
14 Feb 2024 AP01 Appointment of Mr Jeremy Jonathan Sylvester Hickman as a director on 9 February 2024
14 Feb 2024 AP01 Appointment of Mrs Virginia Seabourne Hickman as a director on 9 February 2024
27 Nov 2023 AA Accounts for a small company made up to 31 May 2023
17 Jul 2023 SH06 Cancellation of shares. Statement of capital on 20 June 2023
  • GBP 6,100
17 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
17 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
04 Jul 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Special dividend declared on p ordinary shares of £1 each 20/06/2023
04 Jul 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jul 2023 MA Memorandum and Articles of Association
04 Jul 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £4880 capitalised - holders of p ordinary shares of £1.00 each 20/06/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2023 SH10 Particulars of variation of rights attached to shares
04 Jul 2023 SH08 Change of share class name or designation
30 Jun 2023 AD01 Registered office address changed from Oakes Row Pye Bridge Industrial Estate Pye Bridge, Alfreton Derbyshire DE55 4NX to The Saw Mills Pontrilas Hereford HR2 0BE on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Scott Wilson as a director on 20 June 2023
30 Jun 2023 TM01 Termination of appointment of Jeremy Russell Williams as a director on 20 June 2023
30 Jun 2023 AP01 Appointment of Mr Eric Bracewell Hilton as a director on 20 June 2023
30 Jun 2023 PSC07 Cessation of Jeremy Russell Williams as a person with significant control on 20 June 2023
30 Jun 2023 AP01 Appointment of Mr Jonathan James Poynton as a director on 20 June 2023