KB & RB ENTERPRISES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

06/06/186 June 2018 COMPANY NAME CHANGED OUTSIDE/IN PLANNING LIMITED CERTIFICATE ISSUED ON 06/06/18

View Document

26/04/1826 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

23/05/1723 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN BLOCK / 30/09/2016

View Document

06/10/166 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP) OAKLEIGH ROAD SOUTH LONDON N11 1NP ENGLAND

View Document

04/10/164 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN BLOCK / 30/09/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM AVAR SUITES CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 07/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN BLOCK / 07/05/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARREN BLOCK / 01/06/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS; AMEND

View Document

23/10/0823 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COSECXPRESS LIMITED / 15/07/2008

View Document

04/03/084 March 2008 ACC. REF. DATE SHORTENED FROM 28/02/2009 TO 31/03/2008

View Document

29/02/0829 February 2008 COMPANY NAME CHANGED RWB (LONDON) LIMITED CERTIFICATE ISSUED ON 04/03/08

View Document

12/02/0812 February 2008 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