RCD BRITANNIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Total exemption full accounts made up to 2024-05-31 |
05/12/245 December 2024 | Confirmation statement made on 2024-12-05 with updates |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Change of share class name or designation |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Resolutions |
04/06/244 June 2024 | Appointment of Ms Adele Mcbride as a director on 2024-06-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Resolutions |
08/05/248 May 2024 | Change of share class name or designation |
08/04/248 April 2024 | Cancellation of shares. Statement of capital on 2024-03-28 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Purchase of own shares. |
02/04/242 April 2024 | Termination of appointment of Anthony James Murphy as a director on 2024-03-28 |
02/01/242 January 2024 | Total exemption full accounts made up to 2023-05-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-12-05 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-05-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-05 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/04/2222 April 2022 | Change of share class name or designation |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-05-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/12/2015 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
05/05/205 May 2020 | DIRECTOR APPOINTED ANDREW STEWARDSON |
05/05/205 May 2020 | DIRECTOR APPOINTED JAMES MCAULAY |
01/05/201 May 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DONALD RODE / 01/05/2020 |
01/05/201 May 2020 | CESSATION OF ANTHONY JAMES MURPHY AS A PSC |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
04/12/194 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/01/193 January 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALLEN |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR SUSANNAH PROCTOR |
01/11/181 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES MURPHY |
01/11/181 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DONALD RODE / 31/10/2018 |
19/10/1819 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALLEN / 23/07/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
23/11/1723 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
11/12/1511 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/01/1512 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
21/03/1421 March 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 80 |
21/03/1421 March 2014 | VARYING SHARE RIGHTS AND NAMES |
21/03/1421 March 2014 | SUB-DIVISION 23/12/13 |
21/03/1421 March 2014 | 23/12/13 STATEMENT OF CAPITAL GBP 100 |
11/03/1411 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088042030001 |
27/02/1427 February 2014 | CURRSHO FROM 31/12/2014 TO 31/05/2014 |
22/01/1422 January 2014 | DIRECTOR APPOINTED ANTHONY JAMES MURPHY |
16/01/1416 January 2014 | DIRECTOR APPOINTED SUSANNAH PROCTOR |
16/01/1416 January 2014 | DIRECTOR APPOINTED KEITH ALLEN |
05/12/135 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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