R&B MARINE SERVICES LIMITED



Company Documents

DateDescription
23/12/1423 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WINSTANLEY

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/12/1231 December 2012 Annual return made up to 21 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1128 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BURGESS

View Document

15/09/1115 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL

View Document

15/02/1115 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BURGESS / 01/12/2010

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH BURGESS / 01/12/2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY SENIOR

View Document

13/01/1013 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document



04/01/104 January 2010 DIRECTOR APPOINTED MR RUSSELL WINSTANLEY

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: G OFFICE CHANGED 30/12/04 SUITE 18 FOLKESTONE ENTERPRISE CENTRE SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company