Advanced company searchLink opens in new window

RARB LIMITED

Company number 06875372

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)
13 Jun 2014 CH03 Secretary's details changed for Alison Mary Glaves on 9 April 2014
06 Jun 2014 MISC Change to dob alison glaves
13 Feb 2014 AP01 Appointment of Robert Graham Norledge as a director
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2013 CH01 Director's details changed for Benjamin Needham on 13 December 2012
18 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
16 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 May 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
02 Aug 2010 CH01 Director's details changed for Ben Needham on 10 July 2010
22 Apr 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
20 Apr 2010 CH01 Director's details changed for Robert Graham Norledge on 9 April 2010
20 Apr 2010 CH01 Director's details changed for Richard William Glaves on 9 April 2010
20 Apr 2010 CH01 Director's details changed for Alison Mary Glaves on 9 April 2010
07 Sep 2009 288a Secretary appointed alison glaves
17 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise the creation of up to 600,000 loan notes 30/07/2009
17 Aug 2009 287 Registered office changed on 17/08/2009 from 27A high street wootton bassett swindon wiltshire SN4 7AF
17 Aug 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
17 Aug 2009 88(2) Ad 30/07/09-30/07/09\gbp si 98@1=98\gbp ic 2/100\
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2