Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
08 Oct 2025 |
AA |
Audit exemption subsidiary accounts made up to 31 December 2024
|
|
|
08 Oct 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
08 Oct 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
08 Oct 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
07 Apr 2025 |
CS01 |
Confirmation statement made on 31 March 2025 with no updates
|
|
|
08 Jan 2025 |
MR05 |
Part of the property or undertaking has been released and no longer forms part of charge 022680890010
|
|
|
08 Jan 2025 |
MR05 |
Part of the property or undertaking has been released and no longer forms part of charge 022680890011
|
|
|
08 Jan 2025 |
MR04 |
Satisfaction of charge 8 in full
|
|
|
02 Jan 2025 |
TM01 |
Termination of appointment of Darren Edwards as a director on 1 January 2025
|
|
|
02 Jan 2025 |
AP01 |
Appointment of Mr John Cragg as a director on 1 January 2025
|
|
|
12 Oct 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
09 Apr 2024 |
CS01 |
Confirmation statement made on 31 March 2024 with no updates
|
|
|
11 Mar 2024 |
MR01 |
Registration of charge 022680890010, created on 8 March 2024
|
|
|
11 Mar 2024 |
MR01 |
Registration of charge 022680890011, created on 8 March 2024
|
|
|
25 Jan 2024 |
PSC05 |
Change of details for Rybrook Automotive Limited as a person with significant control on 8 January 2024
|
|
|
08 Jan 2024 |
TM01 |
Termination of appointment of Max Howard Whale as a director on 8 January 2024
|
|
|
08 Jan 2024 |
TM01 |
Termination of appointment of Peter William Whale as a director on 8 January 2024
|
|
|
08 Jan 2024 |
TM01 |
Termination of appointment of Henry William Whale as a director on 8 January 2024
|
|
|
08 Jan 2024 |
TM01 |
Termination of appointment of Simon Guy Sheldon as a director on 8 January 2024
|
|
|
08 Jan 2024 |
TM01 |
Termination of appointment of Jatinder Pal Singh Nurpuri as a director on 8 January 2024
|
|
|
08 Jan 2024 |
TM02 |
Termination of appointment of Jatinder Pal Singh Nurpuri as a secretary on 8 January 2024
|
|
|
08 Jan 2024 |
AP01 |
Appointment of Mr Simon Moorhouse as a director on 8 January 2024
|
|
|
08 Jan 2024 |
AP01 |
Appointment of Mr Darren Edwards as a director on 8 January 2024
|
|
|
08 Jan 2024 |
AD01 |
Registered office address changed from 6 Athena Court Athena Drive Tachbrook Park Warwick Warwickshire CV34 6RT to 2 Penman Way Grove Park Leicester Leicestershire LE19 1st on 8 January 2024
|
|
|
12 Sep 2023 |
PSC05 |
Change of details for Rybrook Holdings Limited as a person with significant control on 4 April 2022
|
|