Advanced company searchLink opens in new window

RBC LOGISTICS LIMITED

Company number 07448496

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)
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
  • GBP 16
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
  • GBP 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
  • GBP 16
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
  • GBP 16
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
  • GBP 16
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 16
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 16
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 16
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 16
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 16
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 16
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 16
14 Jan 2014 SH01 Statement of capital following an allotment of shares on 30 November 2013
  • GBP 16