Menu

Rbig Ltd

View details as a director

Reports

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

Financials

Last balance sheet date2022-12-31
Trade Debtors£10 0%
Employees£0 0%
Total assets£92,621 +17.81%

R BOLTON (MANCHESTER) LIMITED
R BOLTON (MANCHESTER) LTD

Details

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

Charts

Visits

RBIG LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-92022-102024-72024-82024-92025-12025-22025-301234567

Directors

Document Type Publication date Download link
Registry Jan 27, 2025 Resignation of 3 people: one Director (a man) 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 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 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 Three appointments: 3 men
Registry Sep 14, 2023 Resignation of one Shareholder (Above 75%) Resignation of one Shareholder (Above 75%)
Registry Feb 28, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 28, 2020 Resignation of one Director (a man) 6872... Resignation of one Director (a man) 6872...
Registry Sep 22, 2017 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Three appointments: 3 men Three appointments: 3 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jul 31, 2014 Annual accounts Annual accounts
Registry Apr 14, 2014 Annual return Annual return
Registry Sep 30, 2013 Appointment of a man as Director Appointment of a man as Director
Financials Sep 20, 2013 Annual accounts Annual accounts
Registry Aug 27, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Apr 30, 2013 Annual return Annual return
Financials Jul 18, 2012 Annual accounts Annual accounts
Registry May 8, 2012 Annual return Annual return
Registry May 8, 2012 Change of particulars for director Change of particulars for director
Financials Jun 13, 2011 Annual accounts Annual accounts
Registry May 26, 2011 Annual return Annual return
Registry May 12, 2011 Memorandum of association Memorandum of association
Registry Apr 21, 2011 Return of allotment of shares Return of allotment of shares
Registry Apr 21, 2011 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Apr 21, 2011 Statement of companies objects Statement of companies objects
Financials Nov 22, 2010 Annual accounts Annual accounts
Registry Oct 7, 2010 Change of accounting reference date Change of accounting reference date
Registry Apr 12, 2010 Annual return Annual return
Registry Apr 7, 2010 Return of allotment of shares Return of allotment of shares
Registry Jan 9, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Nov 20, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Nov 20, 2009 Appointment of a man as Director 6872... Appointment of a man as Director 6872...
Registry Nov 20, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 16, 2009 Return of allotment of shares Return of allotment of shares
Registry Nov 2, 2009 Resignation of one Director Resignation of one Director
Registry Oct 27, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Oct 27, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 20, 2009 Company name change Company name change
Registry Apr 17, 2009 Change of name certificate Change of name certificate
Registry Apr 7, 2009 Four appointments: 4 men Four appointments: 4 men
Registry Nov 22, 1991 Four appointments: 4 men 2375... Four appointments: 4 men 2375...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)