Advanced company searchLink opens in new window

RHENUS WAREHOUSING SOLUTIONS UK LTD

Company number 06178690

Filter by category

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 Leicestershire LE17 4XR United Kingdom to Unit 2 Discovery Way Nuneaton Warwickshire CV10 7PS on 2 May 2024
02 May 2024 AD02 Register inspection address has been changed to Unit 2 Discovery Way Nuneaton Warwickshire CV10 7PS
09 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
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 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
10 Aug 2023 TM01 Termination of appointment of Andreas Plikat as a director on 22 May 2023
01 May 2023 CS01 Confirmation statement made on 22 March 2023 with updates
14 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
31 Mar 2022 CS01 Confirmation statement made on 22 March 2022 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 Group of companies' accounts made up to 31 December 2020
03 May 2021 CS01 Confirmation statement made on 22 March 2021 with updates
13 Apr 2021 AD01 Registered office address changed from Rhenus Logistics Liverpool Road Eccles Manchester M30 7RF England to Plot 5120 Vulcan Way Magna Park Lutterworth Leicestershire LE17 4XR on 13 April 2021
21 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
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
25 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-28
25 Jul 2019 CONNOT Change of name notice
10 Jul 2019 TM01 Termination of appointment of Adrian Michael Goodman as a director on 28 June 2019
02 Jul 2019 AA Group of companies' accounts made up to 30 September 2018
18 Apr 2019 AA01 Change of accounting reference date
05 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates