- Company Overview for RSC BUYING GROUP LIMITED (06162109)
- Filing history for RSC BUYING GROUP LIMITED (06162109)
- People for RSC BUYING GROUP LIMITED (06162109)
- More for RSC BUYING GROUP LIMITED (06162109)
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) |
---|---|---|---|
25 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
15 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
13 Feb 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
17 Dec 2015 | CERTNM |
Company name changed redline specialist cars LIMITED\certificate issued on 17/12/15
|
|
17 Dec 2015 | CONNOT | Change of name notice | |
20 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
18 Mar 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Roderick Charles Milner as a director on 1 September 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
17 Mar 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
17 Oct 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
08 Feb 2013 | AA | Accounts for a small company made up to 30 September 2012 | |
28 Jun 2012 | AA | Accounts for a small company made up to 30 September 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
11 Apr 2012 | CH03 | Secretary's details changed for Mr John Robert Downs Graeme on 1 March 2012 | |
16 Jun 2011 | AA | Accounts for a small company made up to 30 September 2010 | |
14 Jun 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
14 Jun 2011 | AD02 | Register inspection address has been changed from C/O Darnbrough & Co Ltd 8 York Place Knaresborough North Yorkshire HG5 0AA United Kingdom | |
10 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
16 Mar 2010 | AR01 | Annual return made up to 15 March 2010 with full list of shareholders |