Advanced company searchLink opens in new window

RABOR LIMITED

Company number 11279204

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)
18 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
02 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
06 Mar 2023 SH08 Change of share class name or designation
06 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2023 MA Memorandum and Articles of Association
06 Mar 2023 PSC02 Notification of Thc Group Holdings Ltd as a person with significant control on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Mark Owen Woosnam as a director on 1 March 2023
02 Mar 2023 TM01 Termination of appointment of Stephen Bernard Kenyon as a director on 1 March 2023
02 Mar 2023 TM02 Termination of appointment of Stephen Bernard Kenyon as a secretary on 1 March 2023
02 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 2 March 2023
02 Mar 2023 MR01 Registration of charge 112792040002, created on 1 March 2023
30 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
05 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
04 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
30 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
10 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
27 Jun 2019 AD01 Registered office address changed from C/O Thomas Hardie Commercials Ltd Newstet Road Knowsley Industrial Park North Liverpool L33 7TJ United Kingdom to C/O Thomas Hardie Commercials Limited Moorgate Road Knowsley Industrial Park Liverpool L33 7XW on 27 June 2019
28 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
30 Nov 2018 CH01 Director's details changed for Mr Stephen Bernard Kenyon on 28 November 2018
18 Jun 2018 SH08 Change of share class name or designation
12 Jun 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
12 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of documents and transactions contemplated therein. Directors have authority to approve the terms and transaction contemplated by the documents.authority for directors to take any action pursuant to the terms of the documents. Transfer of shares approved. 21/05/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association