Background WavePink WaveYellow Wave

RABBIT DEMOLITION AND EXCAVATION LIMITED (04749655)

RABBIT DEMOLITION AND EXCAVATION LIMITED (04749655) is an active UK company. incorporated on 30 April 2003. with registered office in Lancing. The company operates in the Construction sector, engaged in demolition. RABBIT DEMOLITION AND EXCAVATION LIMITED has been registered for 22 years. Current directors include BLURTON, Gregory David.

Company Number
04749655
Status
active
Type
ltd
Incorporated
30 April 2003
Age
22 years
Address
Unit 1-2 37 Chartwell Road, Lancing, BN15 8TU
Industry Sector
Construction
Business Activity
Demolition
Directors
BLURTON, Gregory David
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RABBIT DEMOLITION AND EXCAVATION LIMITED

RABBIT DEMOLITION AND EXCAVATION LIMITED is an active company incorporated on 30 April 2003 with the registered office located in Lancing. The company operates in the Construction sector, specifically engaged in demolition. RABBIT DEMOLITION AND EXCAVATION LIMITED was registered 22 years ago.(SIC: 43110)

Status

active

Active since 22 years ago

Company No

04749655

LTD Company

Age

22 Years

Incorporated 30 April 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Unit 1-2 37 Chartwell Road Lancing Business Park Lancing, BN15 8TU,

Previous Addresses

, Amelia House Crescent Road, Worthing, West Sussex, BN11 1RL, United Kingdom
From: 18 July 2023To: 12 June 2024
, Amelia House Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom
From: 21 January 2020To: 18 July 2023
, 303 Goring Road Worthing, West Sussex, BN12 4NX, United Kingdom
From: 29 June 2015To: 21 January 2020
, Unit 1-2, 37 Chartwell Road Lancing Business Park, Lancing, West Sussex, BN15 8TU
From: 24 April 2015To: 29 June 2015
, Unit 2 Chartwell Road, Lancing Business Park, Lancing, West Sussex, BN15 8TU
From: 30 April 2003To: 24 April 2015
Timeline

9 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Director Joined
Jun 14
Director Left
Nov 14
Capital Reduction
Nov 14
Share Buyback
Nov 14
Loan Secured
Jul 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Loan Cleared
Aug 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BLURTON, Emma Louise

Active
37 Chartwell Road, LancingBN15 8TU
Secretary
Appointed 01 Apr 2015

BLURTON, Gregory David

Active
Lancing Business Park, LancingBN15 8TU
Born July 1965
Director
Appointed 19 Jun 2014

BLURTON, Gregory David

Resigned
Lancing Business Park, LancingBN15 8TU
Secretary
Appointed 30 Apr 2003
Resigned 01 Apr 2015

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Apr 2003
Resigned 30 Apr 2003

BELL, Colin James

Resigned
30 Edgehill Way, BrightonBN41 2PU
Born March 1951
Director
Appointed 30 Apr 2003
Resigned 28 Aug 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Apr 2003
Resigned 30 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
37 Chartwell Road, LancingBN15 8TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2021

Mr Gregory David Blurton

Ceased
Lancing Business Park, LancingBN15 8TU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2021

Miss Emma Louise Blurton

Ceased
WorthingBN14 9NZ
Born December 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Mar 2021
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 April 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 May 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
9 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 August 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
27 August 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
24 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Capital Cancellation Shares
28 November 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 November 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
16 May 2009
363aAnnual Return
Legacy
16 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
10 September 2008
AAAnnual Accounts
Legacy
6 June 2008
287Change of Registered Office
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
287Change of Registered Office
Legacy
2 May 2008
190190
Legacy
2 May 2008
353353
Accounts With Accounts Type Total Exemption Small
20 November 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
225Change of Accounting Reference Date
Legacy
16 December 2003
88(2)R88(2)R
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Incorporation Company
30 April 2003
NEWINCIncorporation