RACK MANAGEMENT LIMITED

Company Documents

DateDescription
19/05/2519 May 2025

View Document

19/05/2519 May 2025

View Document

19/05/2519 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

19/05/2519 May 2025

View Document

02/05/252 May 2025 Appointment of Mr Martin Anthony Cooke as a director on 2025-05-01

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

04/09/244 September 2024 Change of details for Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2021-03-02

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/05/242 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

22/04/2422 April 2024 Termination of appointment of Stuart Spencer Ovington as a director on 2024-04-01

View Document

22/04/2422 April 2024 Appointment of Mr Richard Jonathan Harden as a director on 2024-04-01

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

01/02/231 February 2023 Termination of appointment of Tim Edward Lacey as a director on 2023-01-19

View Document

01/02/231 February 2023 Termination of appointment of Jeroen Van Den Berge as a director on 2023-01-19

View Document

04/01/234 January 2023 Appointment of Mr Stuart Spencer Ovington as a director on 2023-01-01

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

02/02/222 February 2022 Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-29 with updates

View Document

11/08/2111 August 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

09/07/219 July 2021 Registered office address changed from Unit 3 Shawfield Road Carlton Industrial Estate Barnsley South Yorkshire S71 3HS to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW on 2021-07-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

11/02/1411 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

07/01/137 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAXWELL-SMITH / 29/12/2011

View Document

05/01/125 January 2012 SECRETARY'S CHANGE OF PARTICULARS / DAWN VICTORIA SUGDEN / 29/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MAXWELL-SMITH / 29/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 02/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHARLTON / 29/12/2011

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN VICTORIA SUGDEN / 29/12/2011

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MAXWELL-SMITH / 31/12/2009

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

19/06/0919 June 2009 ARTICLES OF ASSOCIATION

View Document

16/06/0916 June 2009 COMPANY NAME CHANGED B.S.B. HOLDINGS (CUDWORTH) LIMITED CERTIFICATE ISSUED ON 18/06/09

View Document

29/01/0929 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

20/01/0920 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 SHARE AGREEMENT OTC

View Document

16/12/0816 December 2008 AQUISITION OF SHARES IN RENT A RACK LTD 19/09/2008 AUTH ALLOT OF SECURITY 19/09/2008

View Document

10/03/0810 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: UNITY GARAGE WHALEY ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

27/01/0327 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

23/11/0223 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 18 LANCASTER STREET BARNSLEY SOUTH YORKSHIRE S70 6DX

View Document

04/01/014 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

14/04/9414 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

05/04/945 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

15/03/9315 March 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 DIRECTOR RESIGNED

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/03/9128 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 � NC 100/10000 24/10/89

View Document

03/11/893 November 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/10/89

View Document

25/07/8925 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

22/06/8722 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

06/06/866 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

03/05/843 May 1984 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

12/02/8212 February 1982 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