R.D.B. DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/06/189 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/11/1523 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DARON BREWOOD / 02/09/2015

View Document

02/09/152 September 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHYRN JULIE BREWOOD / 02/09/2015

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 237 BLAKELOW ROAD MACCLESFIELD CHESHIRE SK11 7EF

View Document

18/08/1518 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/10/1414 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/09/141 September 2014 01/08/14 STATEMENT OF CAPITAL GBP 580365

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/10/1317 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/10/129 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/10/1113 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DARON BREWOOD / 27/09/2010

View Document

04/10/104 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/11/0916 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/02/0120 February 2001 COMPANY NAME CHANGED R.D.B. ENTERPRISES LIMITED CERTIFICATE ISSUED ON 20/02/01

View Document

14/11/0014 November 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

20/10/9820 October 1998 RETURN MADE UP TO 28/09/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: PARKER HOUSE PARKER STREET MACCLESFIELD CHESHIRE SK11 7BD

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

17/02/9617 February 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/04

View Document

16/11/9516 November 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

17/07/9517 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/09/9430 September 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9430 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/945 August 1994 SHARES AGREEMENT OTC

View Document

24/06/9424 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: THE BRIATNNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/02/9410 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/947 February 1994 £ NC 1000/750000 20/01

View Document

07/02/947 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/947 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/947 February 1994 NC INC ALREADY ADJUSTED 20/01/94

View Document

07/02/947 February 1994 ALTER MEM AND ARTS 20/01/94

View Document

01/02/941 February 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/94

View Document

01/02/941 February 1994 COMPANY NAME CHANGED PRESSURECARE LIMITED CERTIFICATE ISSUED ON 02/02/94

View Document

28/09/9328 September 1993 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