RUMBELOW BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewLiquidators' statement of receipts and payments to 2025-07-16

View Document

19/06/2519 June 2025 Resignation of a liquidator

View Document

05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B, Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-07-16

View Document

28/07/2328 July 2023 Statement of affairs

View Document

28/07/2328 July 2023 Registered office address changed from The Coach House Broomleigh Booth Road Altrincham WA14 4AU England to 2 the Crescent Taunton Somerset TA1 4EA on 2023-07-28

View Document

28/07/2328 July 2023 Appointment of a voluntary liquidator

View Document

28/07/2328 July 2023 Resolutions

View Document

28/07/2328 July 2023 Resolutions

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

24/11/2124 November 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUMBELOW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILLIPPA ANNE RUMBELOW / 12/11/2018

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN RUMBELOW / 12/11/2018

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM 71 NAVIGATION ROAD ALTRINCHAM CHESHIRE WA14 1LN ENGLAND

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

08/11/178 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS PHILLIPPA ANNE LOOSE / 14/07/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MS PHILLIPPA ANNE LOOSE / 14/07/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/03/1718 March 2017 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM SUITE H, SECOND FLOOR, KINGS COURT, 36-40 RAILWAY STREET ALTRINCHAM CHESHIRE WA14 2RD

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MS PHILLIPPA ANNE LOOSE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/01/167 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

08/05/158 May 2015 08/05/15 STATEMENT OF CAPITAL GBP 2

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN RUMBELOW / 21/01/2015

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM 71 NAVIGATION ROAD ALTRINCHAM WA14 1LN

View Document

07/01/157 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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