REBRITE LIMITED
Company Documents
Date | Description |
---|---|
09/01/249 January 2024 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2024-01-09 |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022Analyse these accounts |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021Analyse these accounts |
16/12/2116 December 2021 | Director's details changed for Mr Michael John Bullen on 2021-12-14 |
16/12/2116 December 2021 | Change of details for Mr Michael John Bullen as a person with significant control on 2021-12-14 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020Analyse these accounts |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019Analyse these accounts |
29/07/1929 July 2019 | DIRECTOR APPOINTED MRS SARAH JAYNE BULLEN |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018Analyse these accounts |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017Analyse these accounts |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
15/03/1715 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 076307190003 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016Analyse these accounts |
23/05/1623 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015Analyse these accounts |
21/05/1521 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014Analyse these accounts |
14/05/1414 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 December 2013 |
17/05/1317 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 December 2012 |
05/07/125 July 2012 | CHANGE OF NAME 17/05/2012 |
25/05/1225 May 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/05/1225 May 2012 | CHANGE OF NAME 17/05/2012 |
22/05/1222 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
21/05/1221 May 2012 | PREVSHO FROM 31/05/2012 TO 31/08/2011 |
21/05/1221 May 2012 | CURREXT FROM 31/08/2012 TO 31/12/2012 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BULLEN / 30/11/2011 |
21/05/1221 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BULLEN / 10/05/2012 |
24/10/1124 October 2011 | REGISTERED OFFICE CHANGED ON 24/10/2011 FROM LOWER HOUSE WORKS LOWER HOUSE STREET OLDHAM LANCASHIRE OL1 3NN |
26/09/1126 September 2011 | DIRECTOR APPOINTED MICHAEL JOHN BULLEN |
23/09/1123 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/09/1114 September 2011 | 14/07/11 STATEMENT OF CAPITAL GBP 3 |
07/09/117 September 2011 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/08/1131 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
16/07/1116 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/06/116 June 2011 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
06/06/116 June 2011 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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