RAINBRIDGE TIMBER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Registration of charge 044030520006, created on 2025-04-30 |
15/04/2515 April 2025 | Satisfaction of charge 044030520004 in full |
08/04/258 April 2025 | All of the property or undertaking has been released from charge 044030520004 |
04/04/254 April 2025 | Director's details changed for Mr Eric Bracewell Hilton on 2025-04-04 |
27/03/2527 March 2025 | |
27/03/2527 March 2025 | |
27/03/2527 March 2025 | Audit exemption subsidiary accounts made up to 2024-07-31 |
27/03/2527 March 2025 | |
19/02/2519 February 2025 | Confirmation statement made on 2025-01-25 with no updates |
11/02/2511 February 2025 | Previous accounting period extended from 2024-05-31 to 2024-07-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-25 with updates |
14/02/2414 February 2024 | Appointment of Mrs Miranda Primrose Wareham as a director on 2024-02-09 |
14/02/2414 February 2024 | Appointment of Mr Jeremy Jonathan Sylvester Hickman as a director on 2024-02-09 |
14/02/2414 February 2024 | Appointment of Mrs Virginia Seabourne Hickman as a director on 2024-02-09 |
27/11/2327 November 2023 | Accounts for a small company made up to 2023-05-31 |
17/07/2317 July 2023 | Purchase of own shares. |
17/07/2317 July 2023 | Purchase of own shares. |
17/07/2317 July 2023 | Purchase of own shares. |
17/07/2317 July 2023 | Cancellation of shares. Statement of capital on 2023-06-20 |
17/07/2317 July 2023 | Purchase of own shares. |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Memorandum and Articles of Association |
04/07/234 July 2023 | Particulars of variation of rights attached to shares |
04/07/234 July 2023 | Change of share class name or designation |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
04/07/234 July 2023 | Resolutions |
30/06/2330 June 2023 | Notification of Rainbridge Holdings Ltd as a person with significant control on 2023-06-20 |
30/06/2330 June 2023 | Termination of appointment of Scott Wilson as a director on 2023-06-20 |
30/06/2330 June 2023 | Termination of appointment of Jeremy Russell Williams as a director on 2023-06-20 |
30/06/2330 June 2023 | Registered office address changed from Oakes Row Pye Bridge Industrial Estate Pye Bridge, Alfreton Derbyshire DE55 4NX to The Saw Mills Pontrilas Hereford HR2 0BE on 2023-06-30 |
30/06/2330 June 2023 | Appointment of Mr Jonathan James Poynton as a director on 2023-06-20 |
30/06/2330 June 2023 | Appointment of Mr Eric Bracewell Hilton as a director on 2023-06-20 |
30/06/2330 June 2023 | Cessation of Jeremy Russell Williams as a person with significant control on 2023-06-20 |
30/06/2330 June 2023 | Satisfaction of charge 044030520005 in full |
30/06/2330 June 2023 | Satisfaction of charge 044030520003 in full |
22/06/2322 June 2023 | Statement of capital following an allotment of shares on 2023-06-20 |
12/06/2312 June 2023 | Cancellation of shares. Statement of capital on 2023-04-21 |
12/06/2312 June 2023 | Cancellation of shares. Statement of capital on 2023-04-21 |
01/06/231 June 2023 | Purchase of own shares. |
01/06/231 June 2023 | Purchase of own shares. |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Cancellation of shares. Statement of capital on 2023-01-02 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-25 with updates |
08/02/238 February 2023 | Purchase of own shares. |
16/01/2316 January 2023 | Accounts for a small company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Cancellation of shares. Statement of capital on 2022-01-02 |
22/02/2222 February 2022 | Accounts for a small company made up to 2021-05-31 |
18/02/2218 February 2022 | Confirmation statement made on 2022-01-25 with updates |
09/02/229 February 2022 | Purchase of own shares. |
23/11/2123 November 2021 | Cancellation of shares. Statement of capital on 2021-07-16 |
16/11/2116 November 2021 | Purchase of own shares. |
10/11/2110 November 2021 | Purchase of own shares. |
09/11/219 November 2021 | Purchase of own shares. |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20 |
17/02/2117 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/02/2116 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 044030520004 |
09/02/219 February 2021 | 02/01/21 STATEMENT OF CAPITAL GBP 6120 |
02/02/212 February 2021 | 16/07/20 STATEMENT OF CAPITAL GBP 5950 |
02/02/212 February 2021 | 02/07/20 STATEMENT OF CAPITAL GBP 6100 |
28/01/2128 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 044030520003 |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES |
25/01/2125 January 2021 | SECOND FILED SH01 - 31/10/20 STATEMENT OF CAPITAL GBP 6170 |
24/12/2024 December 2020 | CANCEL CAPITAL REDEMPTION RESERVE 04/12/2020 |
24/12/2024 December 2020 | STATEMENT BY DIRECTORS |
24/12/2024 December 2020 | SOLVENCY STATEMENT DATED 30/11/20 |
03/11/203 November 2020 | 31/10/20 STATEMENT OF CAPITAL GBP 6570 |
03/11/203 November 2020 | DIRECTOR APPOINTED MR SCOTT WILSON |
24/06/2024 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
24/06/2024 June 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES |
19/02/2019 February 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19 |
21/01/2021 January 2020 | RETURN OF PURCHASE OF OWN SHARES |
10/01/2010 January 2020 | AGRREMENT BETWEEN THE COMPANY PURCHASE BY THE COMPANY, APPROVED AND THAT ANY DIRECTOR 24/12/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES |
08/03/198 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18 |
29/11/1829 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RUSSELL WILLIAMS / 28/11/2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES |
26/02/1826 February 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES |
10/02/1710 February 2017 | FULL ACCOUNTS MADE UP TO 31/05/16 |
19/04/1619 April 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
03/03/163 March 2016 | FULL ACCOUNTS MADE UP TO 31/05/15 |
23/04/1523 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
20/01/1520 January 2015 | FULL ACCOUNTS MADE UP TO 31/05/14 |
21/05/1421 May 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
14/05/1414 May 2014 | APPOINTMENT TERMINATED, DIRECTOR IAN COKER |
14/05/1414 May 2014 | DIRECTOR APPOINTED MR JEREMY RUSSELL WILLIAMS |
14/05/1414 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 16/07/2013 |
14/05/1414 May 2014 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 16/07/2013 |
28/02/1428 February 2014 | FULL ACCOUNTS MADE UP TO 31/05/13 |
04/09/134 September 2013 | RETURN OF PURCHASE OF OWN SHARES |
13/08/1313 August 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
22/07/1322 July 2013 | DIRECTOR APPOINTED MR JEREMY RUSSELL WILLIAMS |
22/07/1322 July 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN COKER |
08/05/138 May 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
14/02/1314 February 2013 | FULL ACCOUNTS MADE UP TO 31/05/12 |
09/05/129 May 2012 | Annual return made up to 25 March 2012 with full list of shareholders |
23/02/1223 February 2012 | FULL ACCOUNTS MADE UP TO 31/05/11 |
05/05/115 May 2011 | Annual return made up to 25 March 2011 with full list of shareholders |
05/05/115 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 25/03/2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 25/03/2011 |
05/05/115 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE COKER / 25/03/2011 |
01/03/111 March 2011 | FULL ACCOUNTS MADE UP TO 31/05/10 |
30/04/1030 April 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
01/03/101 March 2010 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09 |
26/03/0926 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
23/02/0923 February 2009 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08 |
14/04/0814 April 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07 |
29/03/0829 March 2008 | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | DIRECTOR'S PARTICULARS CHANGED |
12/04/0712 April 2007 | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06 |
07/04/067 April 2006 | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS |
07/04/067 April 2006 | LOCATION OF REGISTER OF MEMBERS |
07/04/067 April 2006 | LOCATION OF DEBENTURE REGISTER |
07/04/067 April 2006 | REGISTERED OFFICE CHANGED ON 07/04/06 FROM: OAKES ROW PYE BRIDGE INDUSTRIAL ESTATE, MAIN ROAD PYE BRIDGE, DERBY DERBYSHIRE DE55 4NX |
05/04/065 April 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05 |
13/02/0613 February 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/04/0518 April 2005 | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS |
24/03/0524 March 2005 | FULL ACCOUNTS MADE UP TO 31/05/04 |
19/10/0419 October 2004 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
10/05/0410 May 2004 | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03 |
03/04/033 April 2003 | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03 |
12/12/0212 December 2002 | AUDITOR'S RESIGNATION |
18/07/0218 July 2002 | SECRETARY RESIGNED |
24/06/0224 June 2002 | NC INC ALREADY ADJUSTED 07/06/02 |
24/06/0224 June 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/06/0224 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/06/0224 June 2002 | £ NC 100/850000 07/06 |
24/06/0224 June 2002 | DISAPP. ART.2C 07/06/02 |
24/06/0224 June 2002 | DIRECTOR RESIGNED |
24/06/0224 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | NEW DIRECTOR APPOINTED |
24/06/0224 June 2002 | REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB |
24/06/0224 June 2002 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 |
21/06/0221 June 2002 | COMPANY NAME CHANGED BLENHEIM CHAMBERS (158) LIMITED CERTIFICATE ISSUED ON 21/06/02 |
19/06/0219 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
11/06/0211 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/023 May 2002 | ARTICLE C NOT APPLY 26/04/02 |
03/05/023 May 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
25/03/0225 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of RAINBRIDGE TIMBER LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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