Download leads from Nexok and grow your business. Find out more

Relocatable Buildings Limited

Documents

Total Documents156
Total Pages598

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022
10 March 2023Confirmation statement made on 10 March 2023 with no updates
4 April 2022Total exemption full accounts made up to 31 December 2021
11 March 2022Confirmation statement made on 10 March 2022 with no updates
29 September 2021Total exemption full accounts made up to 31 December 2020
8 June 2021Registered office address changed from 2 York Studio Cold Ashby Road Guilsborough Northampton Northamptonshire NN6 8QP United Kingdom to 2 Elkins Close Yelvertoft Northampton NN6 6LZ on 8 June 2021
21 April 2021Confirmation statement made on 10 March 2021 with no updates
30 December 2020Total exemption full accounts made up to 31 December 2019
16 March 2020Confirmation statement made on 10 March 2020 with no updates
16 March 2020Director's details changed for Dean William Cockerill on 16 March 2020
16 March 2020Director's details changed for Mr Kevin Norman Johnson on 16 March 2020
10 March 2020Change of details for Mr Kevin Norman Johnson as a person with significant control on 12 February 2020
5 March 2020Registered office address changed from C/O Panic Transport (Contracts) Ltd Europark a5 Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ United Kingdom to 2 York Studio Cold Ashby Road Guilsborough Northampton Northamptonshire NN6 8QP on 5 March 2020
22 August 2019Total exemption full accounts made up to 31 December 2018
25 March 2019Confirmation statement made on 10 March 2019 with updates
11 March 2019Change of details for Mr Kevin Norman Johnson as a person with significant control on 1 January 2018
11 March 2019Registered office address changed from 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT United Kingdom to C/O Panic Transport (Contracts) Ltd Europark a5 Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ on 11 March 2019
14 June 2018Total exemption full accounts made up to 31 December 2017
20 March 2018Confirmation statement made on 10 March 2018 with no updates
19 March 2018Director's details changed for Richard Graham Hawkins on 28 February 2018
19 March 2018Change of details for Mr Kevin Norman Johnson as a person with significant control on 11 March 2017
21 September 2017Unaudited abridged accounts made up to 31 December 2016
21 September 2017Unaudited abridged accounts made up to 31 December 2016
12 July 2017Appointment of Richard Graham Hawkins as a director on 15 June 2017
12 July 2017Appointment of Richard Graham Hawkins as a director on 15 June 2017
12 July 2017Appointment of Kevin Norman Johnson as a director on 15 June 2017
12 July 2017Appointment of Kevin Norman Johnson as a director on 15 June 2017
5 April 2017Confirmation statement made on 10 March 2017 with updates
5 April 2017Confirmation statement made on 10 March 2017 with updates
20 September 2016Registered office address changed from Europark, a5, Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ to 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT on 20 September 2016
20 September 2016Registered office address changed from Europark, a5, Watling Street Clifton upon Dunsmore Rugby Warwickshire CV23 0AQ to 14 High Street Tettenhall Wolverhampton West Midlands WV6 8QT on 20 September 2016
7 July 2016Total exemption small company accounts made up to 31 December 2015
7 July 2016Total exemption small company accounts made up to 31 December 2015
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
16 June 2015Total exemption small company accounts made up to 31 December 2014
16 June 2015Total exemption small company accounts made up to 31 December 2014
1 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
1 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
30 April 2015Appointment of Mrs Nicola Michelle Henson as a secretary on 1 September 2014
30 April 2015Secretary's details changed for Mrs Nicola Michelle Henson on 9 March 2015
30 April 2015Director's details changed for Dean William Cockerill on 9 March 2015
30 April 2015Secretary's details changed for Mrs Nicola Michelle Henson on 9 March 2015
30 April 2015Director's details changed for Dean William Cockerill on 9 March 2015
30 April 2015Appointment of Mrs Nicola Michelle Henson as a secretary on 1 September 2014
26 January 2015Sub-division of shares on 17 October 2014
26 January 2015Sub-division of shares on 17 October 2014
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div £1 shares into 10 ordiary of 0.10 each 17/10/2014
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub div 100 shares £1 into £0.10 of 1000 17/10/2014
12 January 2015Resolutions
  • RES13 ‐ Sub div 100 shares £1 into £0.10 of 1000 17/10/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
21 August 2014Termination of appointment of Hilary Joy Sargent as a secretary on 15 August 2014
21 August 2014Termination of appointment of Hilary Joy Sargent as a secretary on 15 August 2014
20 August 2014Total exemption small company accounts made up to 31 December 2013
20 August 2014Total exemption small company accounts made up to 31 December 2013
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
26 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
23 May 2013Total exemption small company accounts made up to 31 December 2012
23 May 2013Total exemption small company accounts made up to 31 December 2012
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
25 March 2013Annual return made up to 10 March 2013 with a full list of shareholders
20 September 2012Total exemption small company accounts made up to 31 December 2011
20 September 2012Total exemption small company accounts made up to 31 December 2011
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
4 April 2012Annual return made up to 10 March 2012 with a full list of shareholders
29 September 2011Total exemption small company accounts made up to 31 December 2010
29 September 2011Total exemption small company accounts made up to 31 December 2010
6 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
6 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
25 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
25 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
25 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 100
18 November 2010Termination of appointment of Dean Cockerill as a secretary
18 November 2010Termination of appointment of Kevin Johnson as a director
18 November 2010Appointment of Hilary Joy Sargent as a secretary
18 November 2010Appointment of Hilary Joy Sargent as a secretary
18 November 2010Termination of appointment of Kevin Johnson as a director
18 November 2010Termination of appointment of Dean Cockerill as a secretary
17 November 2010Company name changed \certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
17 November 2010Company name changed \certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
17 November 2010Change of name notice
17 November 2010Change of name notice
20 August 2010Total exemption small company accounts made up to 31 December 2009
20 August 2010Total exemption small company accounts made up to 31 December 2009
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
1 April 2010Annual return made up to 10 March 2010 with a full list of shareholders
25 September 2009Total exemption small company accounts made up to 31 December 2008
25 September 2009Total exemption small company accounts made up to 31 December 2008
17 March 2009Return made up to 10/03/09; full list of members
17 March 2009Return made up to 10/03/09; full list of members
21 May 2008Return made up to 10/03/08; full list of members
21 May 2008Return made up to 10/03/08; full list of members
8 May 2008Total exemption small company accounts made up to 31 December 2007
8 May 2008Total exemption small company accounts made up to 31 December 2007
17 January 2008Registered office changed on 17/01/08 from: panic transport (contracts) LTD dunchurch trading estate london road dunchurch nr rugby CV23 9LN
17 January 2008Registered office changed on 17/01/08 from: panic transport (contracts) LTD dunchurch trading estate london road dunchurch nr rugby CV23 9LN
30 July 2007Total exemption small company accounts made up to 31 December 2006
30 July 2007Total exemption small company accounts made up to 31 December 2006
27 March 2007Return made up to 10/03/07; full list of members
27 March 2007Return made up to 10/03/07; full list of members
31 October 2006Total exemption small company accounts made up to 31 December 2005
31 October 2006Total exemption small company accounts made up to 31 December 2005
15 September 2006Company name changed millenium transport & distributi on LIMITED\certificate issued on 15/09/06
15 September 2006Company name changed millenium transport & distributi on LIMITED\certificate issued on 15/09/06
3 April 2006Return made up to 10/03/06; full list of members
3 April 2006Return made up to 10/03/06; full list of members
8 September 2005Accounts for a dormant company made up to 31 December 2004
8 September 2005Accounts for a dormant company made up to 31 December 2004
24 March 2005Return made up to 10/03/05; full list of members
24 March 2005Return made up to 10/03/05; full list of members
26 November 2004Accounts for a dormant company made up to 31 December 2003
26 November 2004Accounts for a dormant company made up to 31 December 2003
13 April 2004Return made up to 10/03/04; full list of members
13 April 2004Return made up to 10/03/04; full list of members
21 August 2003Accounts for a dormant company made up to 31 December 2002
21 August 2003Accounts for a dormant company made up to 31 December 2002
10 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
10 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
2 October 2002Accounts for a dormant company made up to 31 December 2001
2 October 2002Accounts for a dormant company made up to 31 December 2001
2 May 2002Return made up to 10/03/02; full list of members
2 May 2002Return made up to 10/03/02; full list of members
5 November 2001Accounts for a dormant company made up to 31 December 2000
5 November 2001Accounts for a dormant company made up to 31 December 2000
20 March 2001Return made up to 10/03/01; full list of members
20 March 2001Return made up to 10/03/01; full list of members
30 August 2000Accounts for a dormant company made up to 31 December 1999
30 August 2000Accounts for a dormant company made up to 31 December 1999
11 May 2000Return made up to 10/03/00; full list of members
11 May 2000Return made up to 10/03/00; full list of members
10 November 1999Accounts for a dormant company made up to 31 December 1998
10 November 1999Accounts for a dormant company made up to 31 December 1998
8 June 1999Return made up to 10/03/99; no change of members
8 June 1999Return made up to 10/03/99; no change of members
28 October 1998Accounts for a dormant company made up to 31 December 1997
28 October 1998Accounts for a dormant company made up to 31 December 1997
3 November 1997Accounts for a dormant company made up to 31 December 1996
3 November 1997Accounts for a dormant company made up to 31 December 1996
7 October 1997Return made up to 10/03/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
7 October 1997Return made up to 10/03/97; full list of members
  • 363(287) ‐ Registered office changed on 07/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
13 February 1997Company name changed all ireland deliveries LIMITED\certificate issued on 14/02/97
13 February 1997Company name changed all ireland deliveries LIMITED\certificate issued on 14/02/97
27 November 1996Accounts for a dormant company made up to 31 December 1995
27 November 1996Accounts for a dormant company made up to 31 December 1995
22 August 1996Return made up to 10/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
22 August 1996Return made up to 10/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
11 October 1995Accounts for a dormant company made up to 31 December 1994
11 October 1995Accounts for a dormant company made up to 31 December 1994
2 October 1995Secretary resigned;new secretary appointed;director resigned
2 October 1995Secretary resigned;new secretary appointed;director resigned
22 March 1995Return made up to 10/03/95; no change of members
22 March 1995Return made up to 10/03/95; no change of members
1 January 1995A selection of documents registered before 1 January 1995
26 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
26 June 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
10 March 1992Incorporation
10 March 1992Incorporation
Sign up now to grow your client base. Plans & Pricing