- Company Overview for REBUS DESIGN LIMITED (07448354)
- Filing history for REBUS DESIGN LIMITED (07448354)
- People for REBUS DESIGN LIMITED (07448354)
- Insolvency for REBUS DESIGN LIMITED (07448354)
- More for REBUS DESIGN LIMITED (07448354)
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) |
---|---|---|---|
29 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
23 Mar 2015 | AP01 | Appointment of Lindsey Stockdale as a director on 1 March 2014 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
01 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
28 Feb 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
28 Feb 2013 | TM01 | Termination of appointment of Andrew Beckett as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Richard Daniel Stockdale as a director | |
28 Feb 2013 | CERTNM |
Company name changed becketts 101 LIMITED\certificate issued on 28/02/13
|
|
06 Feb 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
22 Feb 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
10 Feb 2012 | CERTNM |
Company name changed consultancy booth LIMITED\certificate issued on 10/02/12
|
|
10 Feb 2012 | AR01 | Annual return made up to 23 November 2011 with full list of shareholders | |
10 Feb 2012 | AP01 | Appointment of Mr Andrew Richard Harley Beckett as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Graham Paul Booth as a director | |
18 May 2011 | AD01 | Registered office address changed from 17-19 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom on 18 May 2011 | |
23 Nov 2010 | NEWINC | Incorporation |