RG BAITS (2018) LTD
Status | ACTIVE |
Company No. | 11141471 |
Category | Private Limited Company |
Incorporated | 09 Jan 2018 |
Age | 6 years, 4 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
RG BAITS (2018) LTD is an active private limited company with number 11141471. It was incorporated 6 years, 4 months, 24 days ago, on 09 January 2018. The company address is 85 Doncaster Road 85 Doncaster Road, Rotherham, S63 7DN, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 30 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-30
Documents
Confirmation statement with no updates
Date: 28 Jan 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Change person director company with change date
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-22
Officer name: Mr Greg David Myles
Documents
Change to a person with significant control
Date: 23 Sep 2022
Action Date: 22 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-22
Psc name: Mr Greg David Myles
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2022
Action Date: 30 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-30
Documents
Change account reference date company current shortened
Date: 30 Jan 2022
Action Date: 30 Jan 2021
Category: Accounts
Type: AA01
New date: 2021-01-30
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Change to a person with significant control
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-04
Psc name: Mr Greg David Myles
Documents
Change person director company with change date
Date: 07 Jun 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Greg David Myles
Change date: 2021-06-04
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Confirmation statement with no updates
Date: 18 Jan 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type dormant
Date: 04 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Termination director company with name termination date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-17
Officer name: Ryan John Heaton
Documents
Cessation of a person with significant control
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ryan John Heaton
Cessation date: 2019-01-17
Documents
Notification of a person with significant control
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-17
Psc name: Greg David Myles
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-17
Old address: 11 Quarry Bank West Melton Rotherham South Yorkshire S63 6BS England
New address: 85 Doncaster Road Wath-upon-Dearne Rotherham S63 7DN
Documents
Appoint person director company with name date
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg David Myles
Appointment date: 2019-01-17
Documents
Confirmation statement with no updates
Date: 07 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Some Companies
AVIZINIS (UK) SCAFFOLDING LIMITED
4 CAPRICORN CENTRE,BASILDON,SS14 3JJ
Number: | 08582030 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 EASTWAY,SALE,M33 4DX
Number: | 08279096 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ROWAN TERRACE,LONDON,SE20 8BB
Number: | 11170112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ
Number: | 10949861 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHCOMBE COURT,GODALMING,GU7 1LQ
Number: | 02179595 |
Status: | ACTIVE |
Category: | Private Limited Company |
SDR MECHANICAL ENGINEERING LIMITED
1 WORSLEY COURT,MANCHESTER,M28 3NJ
Number: | 07048609 |
Status: | ACTIVE |
Category: | Private Limited Company |