RAINBOWS END BURNGREAVE

Company Documents

DateDescription
29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 TERMINATE DIR APPOINTMENT

View Document

18/01/1618 January 2016 14/10/15 NO MEMBER LIST

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACKIE WILLOUGHBY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 31/12/13 TOTAL EXEMPTION FULL

View Document

13/11/1413 November 2014 14/10/14 NO MEMBER LIST

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS CHRISTINE GRANGER

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR BRUCE MILLIGAN

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNN SNOW

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MRS PAT WHITE

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/10/1324 October 2013 14/10/13 NO MEMBER LIST

View Document

04/03/134 March 2013 DIRECTOR APPOINTED MRS JACKIE WILLOUGHBY

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR VALERIE WHITE

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/10/1216 October 2012 14/10/12 NO MEMBER LIST

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/11/1116 November 2011 14/10/11 NO MEMBER LIST

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/11/102 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/102 November 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

02/11/102 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/10/1021 October 2010 14/10/10 NO MEMBER LIST

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN RUTH HOLBROOK SNOW / 20/10/2010

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 257 PITSMOOR ROAD SHEFFIELD SOUTH YORKSHIRE S3 9AQ

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/06/1016 June 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WHITE / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE GRACE HAYES / 14/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN RUTH HOLBROOK SNOW / 14/10/2009

View Document

15/10/0915 October 2009 14/10/09 NO MEMBER LIST

View Document

14/10/0814 October 2008 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