RAINBRIDGE TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Registration of charge 044030520006, created on 2025-04-30

View Document

15/04/2515 April 2025 Satisfaction of charge 044030520004 in full

View Document

08/04/258 April 2025 All of the property or undertaking has been released from charge 044030520004

View Document

04/04/254 April 2025 Director's details changed for Mr Eric Bracewell Hilton on 2025-04-04

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025

View Document

27/03/2527 March 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

27/03/2527 March 2025

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

11/02/2511 February 2025 Previous accounting period extended from 2024-05-31 to 2024-07-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

14/02/2414 February 2024 Appointment of Mrs Miranda Primrose Wareham as a director on 2024-02-09

View Document

14/02/2414 February 2024 Appointment of Mr Jeremy Jonathan Sylvester Hickman as a director on 2024-02-09

View Document

14/02/2414 February 2024 Appointment of Mrs Virginia Seabourne Hickman as a director on 2024-02-09

View Document

27/11/2327 November 2023 Accounts for a small company made up to 2023-05-31

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Cancellation of shares. Statement of capital on 2023-06-20

View Document

17/07/2317 July 2023 Purchase of own shares.

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

04/07/234 July 2023 Particulars of variation of rights attached to shares

View Document

04/07/234 July 2023 Change of share class name or designation

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

04/07/234 July 2023 Resolutions

View Document

30/06/2330 June 2023 Notification of Rainbridge Holdings Ltd as a person with significant control on 2023-06-20

View Document

30/06/2330 June 2023 Termination of appointment of Scott Wilson as a director on 2023-06-20

View Document

30/06/2330 June 2023 Termination of appointment of Jeremy Russell Williams as a director on 2023-06-20

View Document

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

View Document

30/06/2330 June 2023 Appointment of Mr Jonathan James Poynton as a director on 2023-06-20

View Document

30/06/2330 June 2023 Appointment of Mr Eric Bracewell Hilton as a director on 2023-06-20

View Document

30/06/2330 June 2023 Cessation of Jeremy Russell Williams as a person with significant control on 2023-06-20

View Document

30/06/2330 June 2023 Satisfaction of charge 044030520005 in full

View Document

30/06/2330 June 2023 Satisfaction of charge 044030520003 in full

View Document

22/06/2322 June 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

12/06/2312 June 2023 Cancellation of shares. Statement of capital on 2023-04-21

View Document

12/06/2312 June 2023 Cancellation of shares. Statement of capital on 2023-04-21

View Document

01/06/231 June 2023 Purchase of own shares.

View Document

01/06/231 June 2023 Purchase of own shares.

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

14/02/2314 February 2023 Cancellation of shares. Statement of capital on 2023-01-02

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Cancellation of shares. Statement of capital on 2022-01-02

View Document

22/02/2222 February 2022 Accounts for a small company made up to 2021-05-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-25 with updates

View Document

09/02/229 February 2022 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-07-16

View Document

16/11/2116 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Purchase of own shares.

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

17/02/2117 February 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/2116 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 044030520004

View Document

09/02/219 February 2021 02/01/21 STATEMENT OF CAPITAL GBP 6120

View Document

02/02/212 February 2021 16/07/20 STATEMENT OF CAPITAL GBP 5950

View Document

02/02/212 February 2021 02/07/20 STATEMENT OF CAPITAL GBP 6100

View Document

28/01/2128 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 044030520003

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

25/01/2125 January 2021 SECOND FILED SH01 - 31/10/20 STATEMENT OF CAPITAL GBP 6170

View Document

24/12/2024 December 2020 CANCEL CAPITAL REDEMPTION RESERVE 04/12/2020

View Document

24/12/2024 December 2020 STATEMENT BY DIRECTORS

View Document

24/12/2024 December 2020 SOLVENCY STATEMENT DATED 30/11/20

View Document

03/11/203 November 2020 31/10/20 STATEMENT OF CAPITAL GBP 6570

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR SCOTT WILSON

View Document

24/06/2024 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/06/2024 June 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

21/01/2021 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 AGRREMENT BETWEEN THE COMPANY PURCHASE BY THE COMPANY, APPROVED AND THAT ANY DIRECTOR 24/12/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

08/03/198 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RUSSELL WILLIAMS / 28/11/2018

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

10/02/1710 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

19/04/1619 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

23/04/1523 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

21/05/1421 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN COKER

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR JEREMY RUSSELL WILLIAMS

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 16/07/2013

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 16/07/2013

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

04/09/134 September 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1313 August 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MR JEREMY RUSSELL WILLIAMS

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR IAN COKER

View Document

08/05/138 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

14/02/1314 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

09/05/129 May 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

23/02/1223 February 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/05/115 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 25/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN WILLIAMS / 25/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GEORGE COKER / 25/03/2011

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

30/04/1030 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

01/03/101 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

29/03/0829 March 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/067 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

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

View Document

05/04/065 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

13/02/0613 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0518 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/10/0419 October 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/05/0410 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/05/03

View Document

12/12/0212 December 2002 AUDITOR'S RESIGNATION

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 NC INC ALREADY ADJUSTED 07/06/02

View Document

24/06/0224 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0224 June 2002 £ NC 100/850000 07/06

View Document

24/06/0224 June 2002 DISAPP. ART.2C 07/06/02

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 NEW DIRECTOR APPOINTED

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB

View Document

24/06/0224 June 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

21/06/0221 June 2002 COMPANY NAME CHANGED BLENHEIM CHAMBERS (158) LIMITED CERTIFICATE ISSUED ON 21/06/02

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/023 May 2002 ARTICLE C NOT APPLY 26/04/02

View Document

03/05/023 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/03/0225 March 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