Advanced company searchLink opens in new window

NEENAH RED BRIDGE INTERNATIONAL LIMITED

Company number 04100665

Filter by category

Filter by category


Confirmation statement filters

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)
05 Feb 2019 AP01 Appointment of Mr Vishal Rao as a director on 5 February 2019
13 Nov 2018 AP01 Appointment of Director Julie Schertell as a director on 12 November 2018
12 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
12 Nov 2018 PSC07 Cessation of Byron Racki as a person with significant control on 12 November 2018
12 Nov 2018 TM01 Termination of appointment of Byron Racki as a director on 12 November 2018
12 Nov 2018 PSC07 Cessation of Steve Heinrichs as a person with significant control on 1 October 2018
01 Oct 2018 AP01 Appointment of Mr Noah Benz as a director on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Steve Heinrichs as a director on 1 October 2018
08 May 2018 AA Full accounts made up to 31 December 2017
09 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
01 Oct 2016 CERTNM Company name changed fibermark red bridge international LIMITED\certificate issued on 01/10/16
  • RES15 ‐ Change company name resolution on 2016-09-01
01 Oct 2016 CONNOT Change of name notice
08 Aug 2016 AP01 Appointment of Mr Byron Racki as a director on 1 August 2016
08 Aug 2016 AP01 Appointment of Mr Steve Heinrichs as a director on 1 August 2016
08 Aug 2016 AP01 Appointment of Ms Bonnie Lind as a director on 1 August 2016
16 May 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2,441,828
10 Aug 2015 TM02 Termination of appointment of Eric Schondorf as a secretary on 1 August 2015
14 Apr 2015 AA Full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2,441,828
15 May 2014 AA Full accounts made up to 31 December 2013
09 May 2014 AUD Auditor's resignation
07 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2,441,828