About

Registered Number: 05033836
Date of Incorporation: 04/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Imperial Court, 2 Exchange Quay, Salford, M5 3EB,

 

Established in 2004, Rbuk Legal Ltd has its registered office in Salford, it's status at Companies House is "Active". We do not know the number of employees at Rbuk Legal Ltd. There is one director listed as Stevens, Justine Mary for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Justine Mary 15 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 13 November 2019
TM01 - Termination of appointment of director 01 April 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 06 February 2018
PSC02 - N/A 06 February 2018
PSC07 - N/A 06 February 2018
AA - Annual Accounts 22 August 2017
AA01 - Change of accounting reference date 31 July 2017
CS01 - N/A 08 February 2017
AD01 - Change of registered office address 07 December 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 20 March 2012
AA01 - Change of accounting reference date 09 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH01 - Change of particulars for director 22 February 2011
CH03 - Change of particulars for secretary 22 February 2011
AA01 - Change of accounting reference date 01 December 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
288a - Notice of appointment of directors or secretaries 16 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 28 November 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
363a - Annual Return 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2005
AA - Annual Accounts 08 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 10 February 2005
225 - Change of Accounting Reference Date 17 August 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
288c - Notice of change of directors or secretaries or in their particulars 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 04 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.