RABBIT RABBIT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Total exemption full accounts made up to 2024-04-05

View Document

03/09/243 September 2024 Change of details for Mr David Paul Hayden as a person with significant control on 2024-09-02

View Document

17/07/2417 July 2024 Change of details for Mr David Paul Hayden as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for David Paul Hayden on 2024-07-17

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/01/235 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

10/12/1810 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM CARLTON HOUSE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

04/01/174 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

03/11/153 November 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/09/1425 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 2 September 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 40-42 HIGH STREET MALDON ESSEX CM9 5PN UNITED KINGDOM

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR RENNIE HAND

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

03/10/123 October 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JUNE HAYDEN / 02/09/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HAYDEN / 02/09/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED RENNIE HAND

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/09/108 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL HAYDEN / 01/10/2009

View Document

08/09/108 September 2010 SAIL ADDRESS CREATED

View Document

08/09/108 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 2ND FLOOR RAEBURN HOUSE BARON ROAD SOUTH WOODHAM FERRERS CHELMSFORD ESSEX CM3 5XQ

View Document

09/01/109 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

21/09/0521 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/09/0521 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 49 LODGE LANE GRAYS ESSEX RM17 5RZ

View Document

05/10/035 October 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

16/10/0216 October 2002 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 05/04/03

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 49 LODGE LANE GRAYS ESSEX RM17 5RZ

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 REGISTERED OFFICE CHANGED ON 10/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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