RGI BUS & COACH REFURBISHMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Elliott Matthew as a director on 2025-07-29

View Document

16/07/2516 July 2025 NewTermination of appointment of Jonathan Woodward Eardley as a director on 2025-07-16

View Document

16/07/2516 July 2025 NewAppointment of Mr Christian Charles Reynolds as a director on 2025-07-16

View Document

28/04/2528 April 2025 Appointment of Jean-Marc Pierre Gales as a director on 2024-10-30

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

23/04/2523 April 2025 Registered office address changed from Unit 15-21 Insight Park Welsh Road East Southam CV47 1NE England to North Bailey House New Inn Hall Street Oxford OX1 2RP on 2025-04-23

View Document

17/04/2517 April 2025 Change of details for Bamford Bus Company Limited as a person with significant control on 2024-10-30

View Document

17/04/2517 April 2025 Cessation of Joseph Cyril Edward Bamford as a person with significant control on 2024-10-30

View Document

17/04/2517 April 2025 Cessation of Jonathan Woodward Eardley as a person with significant control on 2024-10-30

View Document

11/04/2511 April 2025 Notification of Bamford Bus Company Limited as a person with significant control on 2024-10-30

View Document

11/04/2511 April 2025 Notification of Joseph Cyril Edward Bamford as a person with significant control on 2024-10-30

View Document

19/12/2419 December 2024 Current accounting period shortened from 2025-05-31 to 2024-12-31

View Document

18/12/2418 December 2024 Director's details changed for Mr Jonathan Woodward Eardley on 2024-12-18

View Document

17/12/2417 December 2024 Cessation of Ross Lee Cleaver as a person with significant control on 2024-10-30

View Document

17/12/2417 December 2024 Appointment of Mr Jonathan Woodward Eardley as a director on 2024-10-30

View Document

17/12/2417 December 2024 Notification of Jonathan Woodward Eardley as a person with significant control on 2024-10-30

View Document

17/12/2417 December 2024 Termination of appointment of Ross Lee Cleaver as a director on 2024-10-30

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

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

View Accounts

16/05/2216 May 2022 Registered office address changed from Unit 7-9 Insight Park Welsh Road East Southam Warwickshire CV47 1NE England to Unit 15-21 Insight Park Welsh Road East Southam CV47 1NE on 2022-05-16

View Document

26/04/2226 April 2022 Registration of charge 101862940001, created on 2022-04-25

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Accounts

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

View Accounts

02/12/192 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS LEE CLEAVER / 23/05/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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