- Company Overview for RAPID WASHROOMS LIMITED (10188987)
- Filing history for RAPID WASHROOMS LIMITED (10188987)
- People for RAPID WASHROOMS LIMITED (10188987)
- More for RAPID WASHROOMS LIMITED (10188987)
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) |
---|---|---|---|
11 May 2021 | AA | Audit exemption subsidiary accounts made up to 30 April 2020 | |
01 Apr 2021 | PSC05 | Change of details for Rentokil Initial Uk Limited as a person with significant control on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England to Compass House Manor Royal Crawley West Sussex RH10 9PY on 1 April 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
26 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 | |
26 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/20 | |
26 Aug 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/20 | |
27 Apr 2020 | AA | Full accounts made up to 30 April 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with updates | |
24 Jul 2019 | PSC02 | Notification of Rentokil Initial Uk Limited as a person with significant control on 30 April 2019 | |
24 Jul 2019 | PSC07 | Cessation of Ian Mark Gregory as a person with significant control on 30 April 2019 | |
24 Jul 2019 | PSC07 | Cessation of Edward George Lymn as a person with significant control on 30 April 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Gary Booker as a director on 7 June 2019 | |
12 Jun 2019 | AP01 | Appointment of Mr Nigel Bruce Cheeseright as a director on 7 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Phillip Paul Wood as a director on 7 June 2019 | |
12 Jun 2019 | TM01 | Termination of appointment of Jeffreys Kristen Hampson as a director on 7 June 2019 | |
31 May 2019 | AD01 | Registered office address changed from Riverbank Station Approach Blackwater Camberley GU17 9AB England to Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB on 31 May 2019 | |
28 May 2019 | AP03 | Appointment of Ms Catherine Stead as a secretary on 30 April 2019 | |
22 May 2019 | CH01 | Director's details changed for Mr Jeffreys Kristen Hampson on 30 April 2019 | |
22 May 2019 | TM01 | Termination of appointment of Ian Mark Gregory as a director on 30 April 2019 | |
22 May 2019 | TM01 | Termination of appointment of Edward George Lymn as a director on 30 April 2019 | |
22 May 2019 | AP01 | Appointment of Mr Phillip Paul Wood as a director on 30 April 2019 | |
22 May 2019 | AP01 | Appointment of Mr Jeffreys Kristen Hampson as a director on 30 April 2019 | |
22 May 2019 | AP01 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director on 30 April 2019 | |
22 May 2019 | AD01 | Registered office address changed from 2 Relay Road Waterlooville Hampshire PO7 7XA England to Riverbank Station Approach Blackwater Camberley GU17 9AB on 22 May 2019 |