Advanced company searchLink opens in new window

R B C MANAGEMENT 2016 LTD

Company number 05986603

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)
24 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
24 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
25 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
24 Jan 2023 CS01 Confirmation statement made on 2 November 2022 with updates
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2022 CH01 Director's details changed for Mr Thomas David Higgins on 22 November 2022
22 Nov 2022 AD01 Registered office address changed from C/O Salisbury & Company Ffordd Celyn Lon Parcwr Business Park Ruthin LL15 1NJ Wales to C/O the Energy Company Uk Ltd Unit 7 Lon Parcwr Industrial Estate Lon Parcwr Ruthin Denbighshire LL15 1NJ on 22 November 2022
27 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
11 Jan 2022 CS01 Confirmation statement made on 2 November 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
26 Feb 2021 AD01 Registered office address changed from C/O De Longa & Company Ffordd Celyn Lon Parcwr Business Park Ruthin LL15 1NJ Wales to C/O Salisbury & Company Ffordd Celyn Lon Parcwr Business Park Ruthin LL15 1NJ on 26 February 2021
09 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
19 Nov 2018 PSC08 Notification of a person with significant control statement
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
05 Nov 2018 PSC07 Cessation of Graham Williams as a person with significant control on 1 October 2018
04 Oct 2018 TM01 Termination of appointment of Graham Williams as a director on 1 October 2018
27 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
06 Oct 2017 AP01 Appointment of Mr Robert Colin Pritchard as a director on 27 September 2017
06 Oct 2017 AP01 Appointment of Mr Thomas David Higgins as a director on 27 September 2017
06 Oct 2017 AD01 Registered office address changed from Llanrhydd Manor Ruthin Denbighshire LL15 1PP to C/O De Longa & Company Ffordd Celyn Lon Parcwr Business Park Ruthin LL15 1NJ on 6 October 2017
11 Sep 2017 TM02 Termination of appointment of Michael Alfred Harvey Taylor as a secretary on 31 July 2017