Advanced company searchLink opens in new window

REMBUILD LIMITED

Company number 07392131

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)
22 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
02 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
04 Dec 2013 TM01 Termination of appointment of Nigel Mather as a director
26 Nov 2013 MR04 Satisfaction of charge 1 in full
26 Nov 2013 MR04 Satisfaction of charge 2 in full
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
22 Oct 2013 CH01 Director's details changed for Mr Richard Mather on 31 January 2013
22 Oct 2013 CH01 Director's details changed for Mr Nigel Peter Mather on 31 January 2013
17 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
02 May 2012 MG01 Duplicate mortgage certificatecharge no:1
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
26 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
04 Nov 2011 CH01 Director's details changed for Nigel Mather on 1 May 2011
20 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Richard Mather on 1 May 2011
27 Apr 2011 SH10 Particulars of variation of rights attached to shares
27 Apr 2011 SH08 Change of share class name or designation
27 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name