RAPIDBULB LIMITED

05706814
SULLINGTON WARREN HEATHER WAY STORRINGTON PULBOROUGH RH20 4DD

Documents

Documents
Date Category Description Pages
17 Jun 2024 accounts Annual Accounts 3 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2024 accounts Annual Accounts 3 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2022 accounts Annual Accounts 3 Buy now
27 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 accounts Annual Accounts 2 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 3 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Stephen Paul John Kirkham) 2 Buy now
20 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2020 officers Termination of appointment of secretary (Donnington Secretaries Ltd) 1 Buy now
12 Dec 2019 accounts Annual Accounts 3 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
14 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 accounts Annual Accounts 3 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 accounts Annual Accounts 3 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
01 Dec 2016 accounts Annual Accounts 3 Buy now
19 Feb 2016 annual-return Annual Return 6 Buy now
04 Aug 2015 accounts Annual Accounts 3 Buy now
17 Mar 2015 annual-return Annual Return 6 Buy now
21 Nov 2014 officers Change of particulars for director (Mr Stephen Paul John Kirkham) 2 Buy now
08 Jul 2014 accounts Annual Accounts 3 Buy now
13 Feb 2014 annual-return Annual Return 6 Buy now
06 Feb 2014 officers Change of particulars for director (Mr Paul John Hotston Brinton Thatcher) 2 Buy now
23 Jul 2013 accounts Annual Accounts 3 Buy now
21 Feb 2013 annual-return Annual Return 6 Buy now
08 Nov 2012 officers Change of particulars for director (Mr Stephen Paul John Kirkham) 2 Buy now
02 May 2012 accounts Annual Accounts 2 Buy now
22 Feb 2012 annual-return Annual Return 6 Buy now
24 Aug 2011 accounts Annual Accounts 3 Buy now
16 Feb 2011 annual-return Annual Return 6 Buy now
19 Apr 2010 accounts Annual Accounts 3 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Mr Paul John Hotston Brinton Thatcher) 2 Buy now
15 Feb 2010 accounts Annual Accounts 3 Buy now
18 Feb 2009 annual-return Return made up to 13/02/09; full list of members 4 Buy now
22 Oct 2008 address Registered office changed on 22/10/2008 from 9 donnington park 85 birdham road chichester west sussex PO20 7AJ 1 Buy now
06 Aug 2008 accounts Annual Accounts 2 Buy now
19 Feb 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
15 Feb 2008 officers New secretary appointed 1 Buy now
15 Feb 2008 officers Secretary resigned 1 Buy now
11 Dec 2007 accounts Annual Accounts 2 Buy now
29 Apr 2007 accounts Accounting reference date extended from 28/02/07 to 05/04/07 1 Buy now
30 Mar 2007 annual-return Return made up to 13/02/07; full list of members 3 Buy now
18 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
03 Jan 2007 officers New secretary appointed 1 Buy now
03 Jan 2007 officers Secretary resigned 1 Buy now
09 Jun 2006 address Registered office changed on 09/06/06 from: trinity house school hill lewes east sussex BN7 2NN 1 Buy now
05 Apr 2006 officers New director appointed 2 Buy now
03 Apr 2006 capital Ad 10/03/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Mar 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Mar 2006 officers New director appointed 2 Buy now
24 Mar 2006 address Registered office changed on 24/03/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
21 Mar 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers Secretary resigned 1 Buy now
13 Feb 2006 incorporation Incorporation Company 17 Buy now