Advanced company searchLink opens in new window

RB FORECOURTS LIMITED

Company number 11295076

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)
16 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
29 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2023 TM01 Termination of appointment of Abdullah Mitha as a director on 10 April 2023
19 Apr 2023 TM01 Termination of appointment of Ayub Mitha as a director on 10 April 2023
18 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with updates
18 Apr 2023 PSC04 Change of details for Mr Shahid Younis as a person with significant control on 3 April 2023
15 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
22 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
22 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
20 Apr 2020 PSC01 Notification of Shahid Younis as a person with significant control on 9 August 2019
20 Apr 2020 PSC07 Cessation of Ayub Mitha as a person with significant control on 9 August 2019
20 Apr 2020 PSC07 Cessation of Abdullah Mitha as a person with significant control on 9 August 2019
20 Apr 2020 PSC07 Cessation of Rashida Mitha as a person with significant control on 9 August 2019
23 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
03 Sep 2019 SH08 Change of share class name or designation
02 Sep 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Jul 2019 MR01 Registration of charge 112950760002, created on 12 July 2019
10 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
08 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
31 Dec 2018 SH08 Change of share class name or designation
31 Dec 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 AD01 Registered office address changed from Suite 3 1812 Building Wheatley Park Mirfield, West Yorkshire WF14 8HE United Kingdom to Royal Blue Service Station York Road Doncaster DN5 8LY on 12 July 2018