Advanced company searchLink opens in new window

RHENUS WAREHOUSING SOLUTIONS HOLDINGS LIMITED

Company number 03454878

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AD01 Registered office address changed from Plot 5120 Vulcan Way, Magna Park Lutterworth Leics LE17 4XR to Unit 2 Discovery Way Nuneaton Warwickshire CV10 7PS on 2 May 2024
08 Jan 2024 TM01 Termination of appointment of Kerry Delaney as a director on 24 November 2023
14 Nov 2023 AP01 Appointment of Mr Gary Allan Hollington as a director on 14 November 2023
14 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Aug 2023 TM01 Termination of appointment of Andreas Plikat as a director on 22 May 2023
07 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
14 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with updates
01 Oct 2021 AP01 Appointment of Mr David John Williams as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Richard Kennerley as a director on 30 September 2021
29 Sep 2021 AA Accounts for a small company made up to 31 December 2020
05 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Sep 2020 AA Accounts for a small company made up to 31 December 2019
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-16
17 Dec 2019 PSC02 Notification of Rhenus Beteiligungen International Gmbh as a person with significant control on 30 November 2019
03 Dec 2019 TM01 Termination of appointment of Mark Webb as a director on 30 November 2019
03 Dec 2019 PSC07 Cessation of Mark Webb as a person with significant control on 30 November 2019
03 Dec 2019 PSC07 Cessation of Rachel Walsh as a person with significant control on 30 November 2019
03 Dec 2019 PSC07 Cessation of Graham John Copley as a person with significant control on 30 November 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
10 Jul 2019 TM01 Termination of appointment of Adrian Michael Goodman as a director on 28 June 2019
08 Jul 2019 AA Full accounts made up to 30 September 2018
21 May 2019 AA01 Change of accounting reference date
18 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association