Advanced company searchLink opens in new window

RSC BUYING GROUP LIMITED

Company number 06162109

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)
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
  • GBP 100,200
17 Dec 2015 CERTNM Company name changed redline specialist cars LIMITED\certificate issued on 17/12/15
  • RES15 ‐ Change company name resolution on 2015-12-11
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
  • GBP 100,200
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
  • GBP 100,200
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