RBUK LEGAL LTD
Status | ACTIVE |
Company No. | 05033836 |
Category | Private Limited Company |
Incorporated | 04 Feb 2004 |
Age | 20 years, 5 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
RBUK LEGAL LTD is an active private limited company with number 05033836. It was incorporated 20 years, 5 months, 2 days ago, on 04 February 2004. The company address is Imperial Court Imperial Court, Salford, M5 3EB, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-07-19
Psc name: Primary Law Holdings Ltd
Documents
Change to a person with significant control
Date: 02 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Justine Mary Stevens
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Webb
Termination date: 2019-03-26
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 06 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Notification of a person with significant control
Date: 06 Feb 2018
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Primary Law Holdings Ltd
Notification date: 2017-07-19
Documents
Cessation of a person with significant control
Date: 06 Feb 2018
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Primary Law Ltd
Cessation date: 2017-07-19
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 31 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-11-30
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2016
Action Date: 07 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-07
Old address: Armstrong House 1 Houston Park Salford Quays Manchester Lancashire M50 2RP
New address: Imperial Court 2 Exchange Quay Salford M5 3EB
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Change account reference date company
Date: 09 Jan 2012
Category: Accounts
Type: AA01
Documents
Accounts with accounts type small
Date: 13 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: David Peter Rodwell
Documents
Change person director company with change date
Date: 22 Feb 2011
Action Date: 12 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-12
Officer name: Justine Mary Stevens
Documents
Change person secretary company with change date
Date: 22 Feb 2011
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-14
Officer name: David Peter Rodwell
Documents
Change account reference date company previous extended
Date: 01 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: David Peter Rodwell
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: John Anthony Webb
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Justine Mary Stevens
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed justine mary stevens
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed john anthony webb
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard wood
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed david peter rodwell
Documents
Legacy
Date: 13 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary laura booth
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew nelson
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 01 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/04/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 May 2005
Category: Address
Type: 287
Description: Registered office changed on 17/05/05 from: the flint glass works 64 jersey street manchester greater manchester M4 6JW
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 17 Aug 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/02/04--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRIGHTON & HOVE FREEHOLD MANAGEMENT LIMITED
17A SUSSEX HEIGHTS,BRIGHTON,BN1 2FR
Number: | 08912843 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11786391 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2/2,GLASGOW,G3 8RF
Number: | SC519257 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAMON JONES CONSTRUCTION LIMITED
TULLYCREEVY,ENNISKILLEN,BT74 8ET
Number: | NI049612 |
Status: | ACTIVE |
Category: | Private Limited Company |
155 DOUGLAS ROAD,BIRMINGHAM,B27 6HJ
Number: | 11288286 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11368276 |
Status: | ACTIVE |
Category: | Private Limited Company |