RABBIT RESIDENCE RESCUE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

09/12/239 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

19/03/2019 March 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

13/02/1913 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/12/1830 December 2018 PREVEXT FROM 30/03/2018 TO 31/03/2018

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE COLLINGS / 28/11/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE COLLINGS / 28/11/2018

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 7 COLTS CROFT GREAT CHISHILL ROYSTON HERTFORDSHIRE SG8 8SF

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE COLLINGS / 28/11/2018

View Document

05/02/185 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE ANNE COLLINGS / 22/08/2017

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN KENT

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEA ROWENA FACEY

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED LEA FACEY

View Document

05/10/175 October 2017 DIRECTOR APPOINTED SUSAN KENT

View Document

26/01/1726 January 2017 30/03/16 TOTAL EXEMPTION FULL

View Document

29/12/1629 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

27/10/1627 October 2016 ADOPT ARTICLES 11/10/2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DAVIES

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE DAVIES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH WILKINSON

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR GARETH BATES

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN AYLOTT

View Document

02/01/162 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

07/12/157 December 2015 06/12/15 NO MEMBER LIST

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GASKIN

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MS CATHERINE DAVIES

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ALISON GASKIN / 01/12/2014

View Document

24/12/1424 December 2014 06/12/14 NO MEMBER LIST

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

18/12/1318 December 2013 06/12/13 NO MEMBER LIST

View Document

12/08/1312 August 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

07/08/137 August 2013 COMPANY NAME CHANGED RABBIT RESIDENCE RESCUE LIMITED CERTIFICATE ISSUED ON 07/08/13

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR GARY SHERIN

View Document

18/12/1218 December 2012 06/12/12 NO MEMBER LIST

View Document

29/02/1229 February 2012 ADOPT ARTICLES 26/02/2012

View Document

06/01/126 January 2012 ADOPT ARTICLES 17/12/2011

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE COLLINGS / 06/12/2011

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 7 COLTS CROFT GREAT CHISHILL HERTS SL8 8SF UNITED KINGDOM

View Document

06/12/116 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information