THE RACK GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Mr Martin Anthony Cooke as a director on 2025-05-01

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/04/2522 April 2025

View Document

22/04/2522 April 2025

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-29 with no updates

View Document

25/11/2425 November 2024 Director's details changed for Mr Richard Jonathan Harden on 2024-11-25

View Document

04/09/244 September 2024 Change of details for Industrial Workspace Specialists (Iws Group) Ltd as a person with significant control on 2021-03-31

View Document

13/08/2413 August 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024

View Document

02/05/242 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

02/05/242 May 2024

View Document

22/04/2422 April 2024 Appointment of Mr Richard Jonathan Harden as a director on 2024-04-01

View Document

22/04/2422 April 2024 Termination of appointment of Stuart Spencer Ovington as a director on 2024-04-01

View Document

03/01/243 January 2024 Registration of charge 016179000006, created on 2023-12-28

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-29 with no updates

View Document

19/05/2319 May 2023 Memorandum and Articles of Association

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

28/04/2328 April 2023 Termination of appointment of Jeroen Van Den Berge as a director on 2023-02-09

View Document

28/04/2328 April 2023 Termination of appointment of Tim Edward Lacey as a director on 2023-02-09

View Document

05/04/235 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

05/04/235 April 2023

View Document

24/03/2324 March 2023

View Document

24/03/2324 March 2023

View Document

04/01/234 January 2023 Appointment of Mr Stuart Spencer Ovington as a director on 2023-01-01

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-29 with updates

View Document

02/02/222 February 2022 Director's details changed for Mr Jeroen Van Den Berge on 2022-02-01

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

11/08/2111 August 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

01/07/211 July 2021 Register inspection address has been changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

01/07/211 July 2021 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

01/07/211 July 2021 Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

01/07/211 July 2021 Register inspection address has been changed from C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW

View Document

13/06/2113 June 2021 Memorandum and Articles of Association

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

13/06/2113 June 2021 Resolutions

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/05/205 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY CHARLTON / 14/09/2019

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MISS AMY CHARLTON

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL BLACKSHAW / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR RICHARD LEE

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR NEIL BLACKSHAW

View Document

12/02/1912 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/01/1810 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/01/1725 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK MAXWELL SMITH / 21/11/2014

View Document

03/12/143 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

10/06/1410 June 2014 ALTER ARTICLES 19/05/2014

View Document

10/06/1410 June 2014 ARTICLES OF ASSOCIATION

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

11/01/1311 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/01/1218 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

06/01/126 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 02/12/2011

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN VICTORIA SUGDEN / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MARK MAXWELL SMITH / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MAXWELL-SMITH / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CHARLTON / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/02/099 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/03/0328 March 2003

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: UNITY GARAGE WHALEY ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1HT

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED B.S.B. ERECTIONS (BARNSLEY) LIMI TED CERTIFICATE ISSUED ON 19/12/02

View Document

16/12/0216 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 18 LANCASTER STREET BARNSLEY SOUTH YORKSHIRE S70 6DX

View Document

07/12/017 December 2001

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

29/10/9929 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

15/04/9815 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

19/04/9319 April 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

21/05/9221 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9219 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/89

View Document

01/11/891 November 1989 NC INC ALREADY ADJUSTED 24/10/89

View Document

12/09/8912 September 1989 DIRECTOR RESIGNED

View Document

19/07/8919 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

31/07/8731 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/8728 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

28/05/8728 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

06/06/866 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

06/06/866 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

01/05/861 May 1986 NEW DIRECTOR APPOINTED

View Document

01/03/821 March 1982 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