Rbig Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £10 | 0% |
Employees | £0 | 0% |
Total assets | £92,621 | +17.81% |
R BOLTON (MANCHESTER) LIMITED
R BOLTON (MANCHESTER) LTD
Company type |
Private Limited Company, Active |
Company Number |
06872359 |
Record last updated |
Friday, April 25, 2025 10:21:27 AM UTC |
Official Address |
1 Cranberry Park Drive Denton West
There are 17 companies registered at this street
|
Locality |
Denton West |
Region |
Tameside, England |
Postal Code |
M343UL
|
Sector |
Activities of financial services holding companies |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Jan 27, 2025 |
Resignation of 3 people: one Director (a man)
|  |
Registry |
Oct 1, 2023 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
Oct 1, 2023 |
Resignation of 3 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Sep 14, 2023 |
Three appointments: 3 men
|  |
Registry |
Sep 14, 2023 |
Resignation of one Shareholder (Above 75%)
|  |
Registry |
Feb 28, 2020 |
Resignation of one Director (a man)
|  |
Registry |
Feb 28, 2020 |
Resignation of one Director (a man) 6872...
|  |
Registry |
Sep 22, 2017 |
Resignation of one Director (a man)
|  |
Registry |
Apr 6, 2016 |
Three appointments: 3 men
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Financials |
Jul 31, 2014 |
Annual accounts
|  |
Registry |
Apr 14, 2014 |
Annual return
|  |
Registry |
Sep 30, 2013 |
Appointment of a man as Director
|  |
Financials |
Sep 20, 2013 |
Annual accounts
|  |
Registry |
Aug 27, 2013 |
Appointment of a man as Director
|  |
Registry |
Apr 30, 2013 |
Annual return
|  |
Financials |
Jul 18, 2012 |
Annual accounts
|  |
Registry |
May 8, 2012 |
Annual return
|  |
Registry |
May 8, 2012 |
Change of particulars for director
|  |
Financials |
Jun 13, 2011 |
Annual accounts
|  |
Registry |
May 26, 2011 |
Annual return
|  |
Registry |
May 12, 2011 |
Memorandum of association
|  |
Registry |
Apr 21, 2011 |
Return of allotment of shares
|  |
Registry |
Apr 21, 2011 |
Disapplication of pre-emption rights
|  |
Registry |
Apr 21, 2011 |
Statement of companies objects
|  |
Financials |
Nov 22, 2010 |
Annual accounts
|  |
Registry |
Oct 7, 2010 |
Change of accounting reference date
|  |
Registry |
Apr 12, 2010 |
Annual return
|  |
Registry |
Apr 7, 2010 |
Return of allotment of shares
|  |
Registry |
Jan 9, 2010 |
Section 175 comp act 06 08
|  |
Registry |
Nov 20, 2009 |
Appointment of a man as Director
|  |
Registry |
Nov 20, 2009 |
Appointment of a man as Director 6872...
|  |
Registry |
Nov 20, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 16, 2009 |
Return of allotment of shares
|  |
Registry |
Nov 2, 2009 |
Resignation of one Director
|  |
Registry |
Oct 27, 2009 |
Two appointments: 2 men
|  |
Registry |
Oct 27, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Apr 20, 2009 |
Company name change
|  |
Registry |
Apr 17, 2009 |
Change of name certificate
|  |
Registry |
Apr 7, 2009 |
Four appointments: 4 men
|  |
Registry |
Nov 22, 1991 |
Four appointments: 4 men 2375...
|  |