RAINBOW JERSEY LIMITED - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-22 View Report
Accounts. Accounts type total exemption full. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2022-12-23 View Report
Accounts. Accounts type total exemption full. 2022-08-17 View Report
Confirmation statement. Statement with updates. 2022-01-04 View Report
Accounts. Accounts type total exemption full. 2021-08-04 View Report
Confirmation statement. Statement with updates. 2021-01-15 View Report
Accounts. Accounts type total exemption full. 2020-07-20 View Report
Confirmation statement. Statement with updates. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-07-15 View Report
Confirmation statement. Statement with updates. 2019-01-11 View Report
Accounts. Accounts type total exemption full. 2018-09-14 View Report
Officers. Termination date: 2015-03-08. Officer name: Peter Edward Dove. 2018-08-06 View Report
Confirmation statement. Statement with updates. 2017-12-22 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-12-23 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2016-02-08 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-09-26 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-01-11 View Report
Officers. Officer name: Thomas Dove. 2012-11-07 View Report
Officers. Officer name: Nigel Thornton. 2012-11-07 View Report
Capital. Capital allotment shares. 2012-10-16 View Report
Resolution. Description: Resolutions. 2012-10-16 View Report
Accounts. Accounts type total exemption small. 2012-06-19 View Report
Annual return. With made up date full list shareholders. 2012-06-14 View Report
Accounts. Accounts type total exemption small. 2011-09-29 View Report
Annual return. With made up date full list shareholders. 2011-01-04 View Report
Accounts. Accounts type total exemption small. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2009-12-21 View Report
Officers. Officer name: Evans Accountancy Ltd. Change date: 2009-12-19. 2009-12-21 View Report
Officers. Officer name: Peter Edward Dove. Change date: 2009-12-19. 2009-12-21 View Report
Address. Old address: Evans & Co, 12 Poplars Court Lenton Lane Nottingham NG7 2PW. Change date: 2009-12-21. 2009-12-21 View Report
Accounts. Accounts type total exemption small. 2009-10-06 View Report
Annual return. Legacy. 2008-12-19 View Report
Officers. Description: Secretary's change of particulars / raymond evans / 19/12/2008. 2008-12-19 View Report
Accounts. Accounts type total exemption small. 2008-10-27 View Report
Annual return. Legacy. 2008-01-22 View Report
Address. Description: Location of debenture register. 2008-01-22 View Report
Officers. Description: Secretary's particulars changed. 2008-01-22 View Report
Address. Description: Registered office changed on 22/01/08 from: 13 robin hood industrial estate alfred street south nottingham nottinghamshire NG3 1GE. 2008-01-22 View Report
Address. Description: Location of register of members. 2008-01-22 View Report
Accounts. Accounts type total exemption small. 2007-07-09 View Report
Annual return. Legacy. 2007-02-01 View Report
Accounts. Accounts type total exemption small. 2006-04-13 View Report
Annual return. Legacy. 2005-12-28 View Report