Advanced company searchLink opens in new window

RAC BOND CO PLC

Company number 10084638

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)
22 Apr 2020 AP03 Appointment of Miss Kelly Bowden as a secretary on 15 April 2020
13 Apr 2020 TM02 Termination of appointment of Paul James Barrett as a secretary on 1 April 2020
23 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
19 Jun 2019 AA Full accounts made up to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
22 Nov 2018 AP03 Appointment of Mr Paul James Barrett as a secretary on 8 November 2018
09 Jul 2018 AP01 Appointment of Mrs Joanna Mary Baker as a director on 2 July 2018
07 Jun 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 TM02 Termination of appointment of Scott Morrison as a secretary on 30 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of Richard Fairman as a director on 27 February 2018
13 Dec 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017
12 Jun 2017 AA Full accounts made up to 31 December 2016
10 May 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 10 May 2017
10 May 2017 CH01 Director's details changed for Mr Daniel Jonathan Wynne on 10 May 2017
09 May 2017 AP01 Appointment of Mr Daniel Jonathan Wynne as a director on 26 April 2017
09 May 2017 TM01 Termination of appointment of Mark Howard Filer as a director on 26 April 2017
05 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
14 Sep 2016 AP01 Appointment of Mr Richard Fairman as a director on 5 September 2016
09 Sep 2016 TM01 Termination of appointment of Diane Cougill as a director on 5 September 2016
08 Aug 2016 AP01 Appointment of Mr Mark Howard Filer as a director on 4 May 2016
14 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Timothy Huish Gallico
13 May 2016 MR01 Registration of charge 100846380001, created on 6 May 2016
26 Apr 2016 AP01 Appointment of Mr Timothy Huish Gallico as a director on 14 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 14/05/2016.
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 12 April 2016
  • GBP 50,000