RAINBOW JERSEY LIMITED

03483545
C/O EVANS & CO,12 POPLARS COURT LENTON LANE NOTTINGHAM NG7 2RR

Documents

Documents
Date Category Description Pages
24 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2024 capital Notice of cancellation of shares 4 Buy now
17 Sep 2024 accounts Annual Accounts 6 Buy now
19 Aug 2024 officers Termination of appointment of director (Nigel Thornton) 1 Buy now
05 Aug 2024 resolution Resolution 6 Buy now
05 Aug 2024 capital Return of purchase of own shares 4 Buy now
22 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2023 accounts Annual Accounts 6 Buy now
23 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 accounts Annual Accounts 6 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2021 accounts Annual Accounts 6 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2020 accounts Annual Accounts 6 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2019 accounts Annual Accounts 6 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2018 accounts Annual Accounts 6 Buy now
06 Aug 2018 officers Termination of appointment of director (Peter Edward Dove) 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2017 accounts Annual Accounts 4 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 accounts Annual Accounts 4 Buy now
08 Feb 2016 annual-return Annual Return 6 Buy now
25 Sep 2015 accounts Annual Accounts 4 Buy now
23 Jan 2015 annual-return Annual Return 7 Buy now
26 Sep 2014 accounts Annual Accounts 4 Buy now
20 Jan 2014 annual-return Annual Return 7 Buy now
23 Sep 2013 accounts Annual Accounts 5 Buy now
11 Jan 2013 annual-return Annual Return 7 Buy now
07 Nov 2012 officers Appointment of director (Thomas Dove) 3 Buy now
07 Nov 2012 officers Appointment of director (Nigel Thornton) 3 Buy now
16 Oct 2012 capital Return of Allotment of shares 4 Buy now
16 Oct 2012 resolution Resolution 22 Buy now
19 Jun 2012 accounts Annual Accounts 4 Buy now
14 Jun 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 5 Buy now
04 Jan 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
21 Dec 2009 annual-return Annual Return 4 Buy now
21 Dec 2009 officers Change of particulars for corporate secretary (Evans Accountancy Ltd) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Peter Edward Dove) 2 Buy now
21 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Oct 2009 accounts Annual Accounts 4 Buy now
19 Dec 2008 annual-return Return made up to 19/12/08; full list of members 3 Buy now
19 Dec 2008 officers Secretary's change of particulars / raymond evans / 19/12/2008 1 Buy now
27 Oct 2008 accounts Annual Accounts 3 Buy now
22 Jan 2008 annual-return Return made up to 19/12/07; full list of members 2 Buy now
22 Jan 2008 address Location of debenture register 1 Buy now
22 Jan 2008 officers Secretary's particulars changed 1 Buy now
22 Jan 2008 address Registered office changed on 22/01/08 from: 13 robin hood industrial estate alfred street south nottingham nottinghamshire NG3 1GE 1 Buy now
22 Jan 2008 address Location of register of members 1 Buy now
09 Jul 2007 accounts Annual Accounts 4 Buy now
01 Feb 2007 annual-return Return made up to 19/12/06; full list of members 2 Buy now
13 Apr 2006 accounts Annual Accounts 4 Buy now
28 Dec 2005 annual-return Return made up to 19/12/05; full list of members 6 Buy now
31 Aug 2005 accounts Annual Accounts 4 Buy now
10 Jan 2005 annual-return Return made up to 19/12/04; full list of members 6 Buy now
29 Oct 2004 accounts Annual Accounts 4 Buy now
30 Dec 2003 annual-return Return made up to 19/12/03; full list of members 6 Buy now
31 Oct 2003 accounts Annual Accounts 5 Buy now
12 Feb 2003 annual-return Return made up to 19/12/02; full list of members 6 Buy now
28 Oct 2002 accounts Annual Accounts 5 Buy now
24 Jan 2002 annual-return Return made up to 19/12/01; full list of members 6 Buy now
10 Oct 2001 accounts Annual Accounts 5 Buy now
20 Jan 2001 mortgage Particulars of mortgage/charge 3 Buy now
12 Jan 2001 annual-return Return made up to 19/12/00; full list of members 6 Buy now
26 Oct 2000 accounts Annual Accounts 5 Buy now
29 Dec 1999 annual-return Return made up to 19/12/99; full list of members 6 Buy now
06 Jul 1999 accounts Annual Accounts 1 Buy now
17 May 1999 officers Director's particulars changed 1 Buy now
14 Apr 1999 address Registered office changed on 14/04/99 from: pennine house 8 stanford street nottingham NG1 7BQ 1 Buy now
02 Mar 1999 officers Secretary resigned 1 Buy now
02 Mar 1999 officers Director resigned 1 Buy now
02 Mar 1999 officers New secretary appointed 2 Buy now
02 Mar 1999 officers New director appointed 2 Buy now
06 Jan 1999 annual-return Return made up to 19/12/98; full list of members 6 Buy now
29 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
19 Dec 1997 incorporation Incorporation Company 21 Buy now