Advanced company searchLink opens in new window

RBC REMANUFACTURING LIMITED

Company number 07776378

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-31
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-21
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