R J RAINBIRD LIMITED

The Old Barn Off Wood Street The Old Barn Off Wood Street, Swanley, BR8 7PA, Kent
StatusACTIVE
Company No.08000186
CategoryPrivate Limited Company
Incorporated21 Mar 2012
Age12 years, 2 months, 9 days
JurisdictionEngland Wales

SUMMARY

R J RAINBIRD LIMITED is an active private limited company with number 08000186. It was incorporated 12 years, 2 months, 9 days ago, on 21 March 2012. The company address is The Old Barn Off Wood Street The Old Barn Off Wood Street, Swanley, BR8 7PA, Kent.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-18

Psc name: Robert James Laws

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-18

Officer name: Robert James Laws

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Mr Michael Robert O'sullivan

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2022

Action Date: 18 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-18

Psc name: Michael O'sullivan

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-10

Psc name: Mr Robert James Laws

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert James Laws

Change date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert James Laws

Change date: 2020-12-10

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-10

Officer name: Mr Robert James Laws

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Robert O'sullivan

Cessation date: 2019-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 22 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-03-22

Psc name: Robert James Laws

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-22

Officer name: Mr Robert James Laws

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Robert Osullivan

Termination date: 2019-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 21 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2018

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Robert Kayes

Change date: 2017-03-22

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2018

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-22

Psc name: Michael Robert Kayes

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2018

Action Date: 22 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-22

Psc name: Robert James Laws

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Pauline Laws

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Osullivan

Appointment date: 2018-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Pauline Laws

Appointment date: 2018-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-09

Officer name: Michael Robert Osullivan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Robert Osullivan

Appointment date: 2017-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Wisker

Termination date: 2017-03-22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Michael Wisher

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Wisher

Appointment date: 2012-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 21 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Laws

Termination date: 2012-03-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Incorporation company

Date: 21 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER KNIGHT LTD

75 HAVERSTOCK HILL,LONDON,NW3 4SL

Number:05671354
Status:ACTIVE
Category:Private Limited Company

FREIGHTSMART LIMITED

REDLAND HOUSE 157 REDLAND ROAD,BRISTOL,BS6 6YE

Number:05466163
Status:ACTIVE
Category:Private Limited Company

JOMIKO LIMITED

44 WELLS ROAD,WELLS,BA5 1DN

Number:09140918
Status:ACTIVE
Category:Private Limited Company
Number:08850401
Status:ACTIVE
Category:Community Interest Company

REVERSIONARY ASSET MANAGEMENT LIMITED

KENT INNOVATION CENTRE,BROADSTAIRS,CT10 2QQ

Number:09848961
Status:ACTIVE
Category:Private Limited Company

SMITH CONSULTING ENGINEERS LIMITED

11 ABBEY DRIVE,NOTTINGHAM,NG9 2QG

Number:09238456
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