RBH (DESIGN AND BUILD) LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Amended accounts for a small company made up to 2024-03-31

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

29/05/2429 May 2024 Appointment of Mr Simon John Mellor as a director on 2024-05-22

View Document

29/05/2429 May 2024 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 2024-05-22

View Document

29/04/2429 April 2024 Change of details for Rochdale Boroughwide Housing as a person with significant control on 2021-11-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Amended accounts for a small company made up to 2022-03-31

View Document

02/02/242 February 2024 Amended accounts for a small company made up to 2021-03-31

View Document

02/02/242 February 2024 Amended accounts for a small company made up to 2023-03-31

View Document

02/02/242 February 2024 Amended accounts for a small company made up to 2020-03-31

View Document

11/01/2411 January 2024 Appointment of Mr Jeremy Philip Hilton Vickers as a director on 2024-01-01

View Document

10/01/2410 January 2024 Termination of appointment of John Mcgrail as a director on 2023-12-31

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

03/07/233 July 2023 Appointment of Mr John Mcgrail as a director on 2023-06-26

View Document

16/05/2316 May 2023 Termination of appointment of Clare Margaret Tostevin as a director on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Termination of appointment of Siobhan Jennifer Ryder as a director on 2022-11-17

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Appointment of Mrs Siobhan Jennifer Ryder as a director on 2022-01-13

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

02/11/212 November 2021 Registered office address changed from Sandbrook House Sandbrook Way Rochdale OL11 1RY to Unique Enterprise Centre Belfield Road Rochdale OL16 2UP on 2021-11-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROWENA KIRK / 21/10/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

23/12/1923 December 2019 CESSATION OF GARETH WILLIAM SWARBRICK AS A PSC

View Document

23/12/1923 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROCHDALE BOROUGHWIDE HOUSING

View Document

01/10/191 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR GUY MILLICHAMP

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE OWSTON

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS ROWENA KIRK

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MS CLARE TOSTEVIN

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN HARLOW

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, SECRETARY EDWARD CARPENTER

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR GUY CHRISTOPHER MILLICHAMP

View Document

07/12/177 December 2017 SECRETARY APPOINTED MISS BETHAN WYN JONES

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR LEE SUGDEN

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

13/01/1613 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONATHAN SUGDEN / 18/11/2015

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR LEE JONATHAN SUGDEN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PRINGLE

View Document

11/12/1511 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/01/1519 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS CATHERINE ELIZABETH OWSTON

View Document

08/11/148 November 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH SWARBRICK

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW TOFT

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MR GARETH WILLIAM SWARBRICK

View Document

10/03/1410 March 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/12/1320 December 2013 AUDITOR'S RESIGNATION

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MR EDWARD CARPENTER

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW WADSWORTH

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM THE OLD POST OFFICE THE ESPLANADE ROCHDALE LANCASHIRE OL16 1AE UNITED KINGDOM

View Document

09/10/139 October 2013 Registered office address changed from , the Old Post Office the Esplanade, Rochdale, Lancashire, OL16 1AE, United Kingdom on 2013-10-09

View Document

23/07/1323 July 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL CHAMBERS

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR DAVID PRINGLE

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR ANDREW LESLIE TOFT

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE TOSTEVIN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR NOEL CHAMBERS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 SECRETARY APPOINTED MR ANDREW WADSWORTH

View Document

13/02/1313 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY MOIRA RICHARDSON

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE TOSTEVIN / 27/03/2012

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE TOSTEVIN / 07/11/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL ANTHONY CHAMBERS / 06/11/2012

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MRS MOIRA RICHARDSON

View Document

24/05/1224 May 2012 PREVSHO FROM 31/12/2012 TO 31/03/2012

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR IAN HARLOW

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR NOEL ANTHONY CHAMBERS

View Document

23/12/1123 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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