- Company Overview for RBC LOGISTICS LIMITED (07448496)
- Filing history for RBC LOGISTICS LIMITED (07448496)
- People for RBC LOGISTICS LIMITED (07448496)
- Charges for RBC LOGISTICS LIMITED (07448496)
- More for RBC LOGISTICS LIMITED (07448496)
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) |
---|---|---|---|
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
18 Jul 2017 | AD01 | Registered office address changed from Unit B Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ England to Unit K1 Brunleys Kiln Farm Milton Keynes Buckinghamshire MK11 3EW on 18 July 2017 | |
12 May 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
24 Sep 2015 | AD01 | Registered office address changed from 1 Michigan Drive Tongwell Milton Keynes MK15 8HQ to Unit B Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ on 24 September 2015 | |
01 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
04 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to 1 Michigan Drive Tongwell Milton Keynes MK15 8HQ on 4 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
29 Oct 2014 | MR01 | Registration of charge 074484960002, created on 20 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
19 Sep 2014 | AP01 | Appointment of Miss Lauren Nicola Stuart as a director on 19 September 2014 | |
04 Apr 2014 | AP01 | Appointment of Mr Colin Bryan Lowe as a director | |
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|
|
14 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 30 November 2013
|