- Company Overview for RBC REMANUFACTURING LIMITED (07776378)
- Filing history for RBC REMANUFACTURING LIMITED (07776378)
- People for RBC REMANUFACTURING LIMITED (07776378)
- Charges for RBC REMANUFACTURING LIMITED (07776378)
- More for RBC REMANUFACTURING LIMITED (07776378)
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 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
02 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2020 | AD01 | Registered office address changed from Unit K1 Brunleys Kiln Farm Milton Keynes Buckinghamshire MK11 3EW England to Unit 3 Old Dalby Trading Estate Old Dalby Leicestershire LE14 3NJ on 31 August 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
10 Feb 2020 | PSC05 | Change of details for Rbc Temp Limited as a person with significant control on 10 February 2020 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Colin Bryan Lowe as a director on 31 October 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
01 Mar 2019 | PSC02 | Notification of Rbc Temp Limited as a person with significant control on 1 March 2019 | |
01 Mar 2019 | PSC07 | Cessation of Rbc Logistics Limited as a person with significant control on 28 February 2019 | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
22 Nov 2017 | MR01 | Registration of charge 077763780001, created on 16 November 2017 | |
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | AD01 | Registered office address changed from Unit B Jenna Way Interchange Park Newport Pagnell Buckinghamshire MK16 9QJ to Unit K1 Brunleys Kiln Farm Milton Keynes Buckinghamshire MK11 3EW on 18 July 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with no updates |