THE FRIENDS OF RNLI (UK) LIMITED

Rnli Rnli, Poole, BH15 1HZ, England
StatusACTIVE
Company No.05572958
CategoryPrivate Limited Company
Incorporated23 Sep 2005
Age18 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

THE FRIENDS OF RNLI (UK) LIMITED is an active private limited company with number 05572958. It was incorporated 18 years, 8 months, 12 days ago, on 23 September 2005. The company address is Rnli Rnli, Poole, BH15 1HZ, England.



Company Fillings

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Mary Rook

Change date: 2024-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Address

Type: AD01

Old address: Rnli Headquarters West Quay Road Poole Dorset BH15 1HZ

New address: Rnli West Quay Road Poole BH15 1HZ

Change date: 2024-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-16

Officer name: Miss Catherine Louise Eardley

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-16

Officer name: James Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James William Vaughan

Termination date: 2022-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Rook

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hallam

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Hallam

Change date: 2011-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-23

Officer name: James Vaughan

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Vaughan

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2011

Action Date: 29 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-29

Old address: 16 Old Bailey London EC4M 7EG

Documents

View document PDF

Termination secretary company with name

Date: 29 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Temple Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mark william hallam

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed james william vaughan

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director temple secretarial LIMITED

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director temple direct LIMITED

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Resolution

Date: 24 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BM MOTORING CENTRE LIMITED

THE OLD SCHOOL HOUSE,CLIFTON, BRISTOL,BS8 1DJ

Number:05814023
Status:ACTIVE
Category:Private Limited Company

CATLEY CHILLED FOODS LTD

UNIT V2 IMPERIAL WAY,FROME,BA11 2FD

Number:08414776
Status:ACTIVE
Category:Private Limited Company

CIRCULARETY LTD

1190 PARK AVENUE, AZTEC WEST,BRISTOL,BS32 4FP

Number:10319758
Status:ACTIVE
Category:Private Limited Company

JEAN MARTYN ENTERPRISES LIMITED

19 CRESTWOOD PARK,STAFFORD,ST19 9JD

Number:06724392
Status:ACTIVE
Category:Private Limited Company

P31VIRTUALSOLUTIONS LTD

43 BROOK STREET,ERITH,DA8 1JJ

Number:11468813
Status:ACTIVE
Category:Private Limited Company

S & A ENGINEERING CONSULTANCY SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10921293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source