Total Documents | 79 |
---|
Total Pages | 380 |
---|
22 May 2023 | Accounts for a small company made up to 31 December 2022 |
---|---|
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates |
20 February 2023 | Registered office address changed from C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR England to C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 20 February 2023 |
27 September 2022 | Accounts for a small company made up to 31 December 2021 |
5 April 2022 | Confirmation statement made on 31 March 2022 with no updates |
5 August 2021 | Accounts for a small company made up to 31 December 2020 |
10 April 2021 | Confirmation statement made on 31 March 2021 with no updates |
21 September 2020 | Accounts for a small company made up to 31 December 2019 |
9 April 2020 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Res White Limited - Beaufort Court Egg Farm Lane Kings Langley WD4 8LR on 9 April 2020 |
9 April 2020 | Confirmation statement made on 31 March 2020 with no updates |
8 October 2019 | Accounts for a small company made up to 31 December 2018 |
10 April 2019 | Registered office address changed from 2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates |
10 April 2019 | Registered office address changed from C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England to C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR on 10 April 2019 |
21 December 2018 | Appointment of Mrs Julia Katharine Rhodes-Journeay as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Charles Desmond Kyle Reid as a director on 19 December 2018 |
21 December 2018 | Appointment of Mr Stephane Christophe Tetot as a director on 19 December 2018 |
21 December 2018 | Termination of appointment of Peter George Raftery as a director on 19 December 2018 |
13 September 2018 | Accounts for a small company made up to 31 December 2017 |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates |
25 September 2017 | Full accounts made up to 31 December 2016 |
25 September 2017 | Full accounts made up to 31 December 2016 |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates |
16 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 |
16 June 2016 | Current accounting period extended from 31 December 2015 to 31 December 2016 |
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
4 April 2016 | Full accounts made up to 30 June 2015 |
4 April 2016 | Full accounts made up to 30 June 2015 |
27 January 2016 | Company name changed reg rodbaston LIMITED\certificate issued on 27/01/16
|
27 January 2016 | Company name changed reg rodbaston LIMITED\certificate issued on 27/01/16
|
20 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
20 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Stephen Booth as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Neil Tracey Harris as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Matthew Richard Partridge as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Simon Thomas Wannop as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Andrew Nicholas Whalley as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of David Edward Crockford as a director on 21 December 2015 |
18 January 2016 | Termination of appointment of Stephen Booth as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Charles Desmond Kyrle Reid as a director on 21 December 2015 |
15 January 2016 | Appointment of Mr Peter George Raftery as a director on 21 December 2015 |
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Full accounts made up to 30 June 2014 |
27 April 2015 | Full accounts made up to 30 June 2014 |
9 April 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 |
9 April 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 |
30 June 2014 | Appointment of Mr Stephen Booth as a director |
30 June 2014 | Appointment of Mr Stephen Booth as a director |
28 April 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Neil Tracey Harris on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Andrew Nicholas Whalley on 5 March 2014 |
28 April 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
28 April 2014 | Director's details changed for Mr David Edward Crockford on 5 March 2014 |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for Mr Matthew Richard Partridge on 5 March 2014 |
28 April 2014 | Director's details changed for Mr Simon Thomas Wannop on 5 March 2014 |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014 |
27 February 2014 | Registered office address changed from Unit a 2 Station View Station Approach Guildford Surrey GU1 4JY England on 27 February 2014 |
20 August 2013 | Incorporation
|
20 August 2013 | Incorporation
|