RAPID RACKING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Brigitte Auffrett as a director on 2025-05-13

View Document

16/07/2516 July 2025 NewDirector's details changed for Mr Jonathan Holster on 2025-05-13

View Document

24/06/2524 June 2025 NewFull accounts made up to 2024-09-30

View Document

28/05/2528 May 2025 Director's details changed for Mr Jonathan Holster on 2025-05-13

View Document

16/05/2516 May 2025 Appointment of Mr Jonathan Holster as a director on 2025-05-13

View Document

16/05/2516 May 2025 Termination of appointment of Jonathan Paul Metcalfe as a director on 2025-05-13

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Full accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

09/07/219 July 2021 Full accounts made up to 2020-09-30

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/02/156 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARK HOBBS

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED MR MARTIN LUDDINGTON

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

21/03/1221 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/128 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY JOHN CUMMINGS

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MONSIEUR PIERRE-OLIVIER BRIAL

View Document

26/01/1226 January 2012 SECRETARY APPOINTED PIERRE-OLIVIER BRIAL

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN CUMMINGS

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

30/12/1030 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS BRIGITTE AUFFRETT / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN CUMMINGS / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE GUICHARD / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HOBBS / 01/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN ALAN CUMMINGS / 01/04/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGITTE AUFFRETT / 01/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/0912 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/02/072 February 2007 RE SECT 320 20/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

13/01/0713 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/01/0517 January 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/03/0322 March 2003 AUDITOR'S RESIGNATION

View Document

20/02/0320 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/04/019 April 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/013 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/014 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED

View Document

16/05/0016 May 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 APP CONTRACT 230 SHARES 30/03/99

View Document

24/02/0024 February 2000 PURCHASE 254 30/03/99 APP CONTRACT 230 SHARES 30/03/99 ADOPTARTICLES30/03/99

View Document

24/02/0024 February 2000 � SR 484@1 30/03/99

View Document

24/02/0024 February 2000 PURCHASE 254 30/03/99

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/9912 April 1999 ALTER MEM AND ARTS 31/03/99 FIN ASSIST IN SHARE ACQ 31/03/99

View Document

12/04/9912 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/9912 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: HANGER M3 KEMBLE BUSINESS PARK KEMBLE CIRENCESTER GLOUCESTERSHIRE GL7 6BQ

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: UNIT 12 SPRINGMILL INDUSTRIAL ESTATE AVENING ROAD NAILSWORTH,GLOS.GL6 0BS

View Document

18/09/9818 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

17/02/9817 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/97

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS; AMEND

View Document

06/02/976 February 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

15/02/9615 February 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

13/02/9513 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 ALTER MEM AND ARTS 10/10/94

View Document

17/02/9417 February 1994 RETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS

View Document

10/01/9410 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

18/04/9318 April 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

01/07/921 July 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

16/03/9216 March 1992 RETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992 S386 DISP APP AUDS 19/11/91

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

17/06/9117 June 1991 29/01/91 NO MEM CHANGE NOF

View Document

03/05/913 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

07/03/907 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

19/04/8919 April 1989 RETURN MADE UP TO 31/07/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: G OFFICE CHANGED 24/01/89 STATION ROAD WOODCHESTER STROUD GLOUCESTERSHIRE

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

25/04/8825 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8825 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/8825 April 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/07/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/8612 August 1986 REGISTERED OFFICE CHANGED ON 12/08/86 FROM: G OFFICE CHANGED 12/08/86 EBLEY INDUSTRIAL PARK WESTWARD ROAD EBLEY STROUD GLOUCESTER

View Document

27/02/8627 February 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/02/8621 February 1986 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