REBRITE LIMITED



Company Documents

DateDescription
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

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
16/12/2116 December 2021 Director's details changed for Mr Michael John Bullen on 2021-12-14

View Document

16/12/2116 December 2021 Change of details for Mr Michael John Bullen as a person with significant control on 2021-12-14

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
29/07/1929 July 2019 DIRECTOR APPOINTED MRS SARAH JAYNE BULLEN

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

15/03/1715 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076307190003

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

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

View Accounts

Analyse these accounts
21/05/1521 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document



31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/05/1317 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/125 July 2012 CHANGE OF NAME 17/05/2012

View Document

25/05/1225 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/05/1225 May 2012 CHANGE OF NAME 17/05/2012

View Document

22/05/1222 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/05/1221 May 2012 PREVSHO FROM 31/05/2012 TO 31/08/2011

View Document

21/05/1221 May 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BULLEN / 30/11/2011

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BULLEN / 10/05/2012

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM LOWER HOUSE WORKS LOWER HOUSE STREET OLDHAM LANCASHIRE OL1 3NN

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MICHAEL JOHN BULLEN

View Document

23/09/1123 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/09/1114 September 2011 14/07/11 STATEMENT OF CAPITAL GBP 3

View Document

07/09/117 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/116 June 2011 REGISTERED OFFICE CHANGED ON 06/06/2011 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

11/05/1111 May 2011 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