R J REBAR LTD

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/05/2210 May 2022 Appointment of Mrs Kerrie Ann Firkins as a director on 2022-05-10

View Document

09/05/229 May 2022 Change of details for Mr Jon Firkins as a person with significant control on 2022-05-05

View Document

05/05/225 May 2022 Cessation of Robert John Ranford as a person with significant control on 2022-04-13

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

03/05/223 May 2022 Termination of appointment of Robert John Ranford as a director on 2022-05-01

View Document

05/04/225 April 2022 Registered office address changed from The Firwins Fiddington Tewkesbury Gloucestershire GL20 7BJ United Kingdom to 2 New Street Ledbury Herefordshire HR8 2DX on 2022-04-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 29/10/19 STATEMENT OF CAPITAL GBP 4

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON FIRKINS

View Document

11/07/1911 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN RANFORD

View Document

09/07/199 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/11/185 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 2

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR JON FIRKINS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

28/06/1728 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company