- Company Overview for RBST LIMITED (07288648)
- Filing history for RBST LIMITED (07288648)
- People for RBST LIMITED (07288648)
- More for RBST LIMITED (07288648)
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 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Jul 2014 | AR01 | Annual return made up to 18 June 2014 no member list | |
09 Jul 2014 | AP01 | Appointment of Mr Jeffery Richard Clarke as a director | |
09 Jul 2014 | AP01 | Appointment of Mrs Gail Sprake as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Kenneth Cooper as a director | |
09 Jul 2014 | TM01 | Termination of appointment of Kenneth Cooper as a director | |
15 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Jun 2013 | AR01 | Annual return made up to 18 June 2013 no member list | |
03 Jul 2012 | AD01 | Registered office address changed from Avenue Q Stoneleigh Park Kenilworth Warwickshire CV8 2LG United Kingdom on 3 July 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 18 June 2012 no member list | |
31 May 2012 | AP01 | Appointment of Mr Martin Torr Anderson as a director | |
31 May 2012 | TM01 | Termination of appointment of Timothy Brigstocke as a director | |
02 Apr 2012 | AA01 | Current accounting period extended from 30 June 2012 to 31 December 2012 | |
29 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 18 June 2011 no member list | |
18 Jun 2010 | NEWINC | Incorporation |