R & B (BRISTOL) LIMITED

Company Documents

DateDescription
29/06/1529 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR O'LEARY / 01/06/2015

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

03/03/153 March 2015 SOLVENCY STATEMENT DATED 13/02/15

View Document

03/03/153 March 2015 STATEMENT BY DIRECTORS

View Document

03/03/153 March 2015 03/03/15 STATEMENT OF CAPITAL GBP 12.50

View Document

03/03/153 March 2015 REDUCE ISSUED CAPITAL 13/02/2015

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR. ALAN RICHARD WILLIAMS

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MS. JOLENE ANNA GACQUIN

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MR MICHAEL EVANS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY GORDON WORDSWORTH

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRATT

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MS DIANE WALKER

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES

View Document

15/10/1015 October 2010 OURSUANT TO PROVISIONS OF SECTION 180(4)(A) 07/10/2010

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED CONOR O'LEARY

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERGIN

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MICHAEL EVANS

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 AUDITOR'S RESIGNATION

View Document

21/01/0921 January 2009 DIRECTOR'S PARTICULARS CAROLINE BERGIN

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

10/07/0810 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/08 FROM: GREENCORE GROUP UK CTR, MIDLAND WAY, BARLBOROUGH LINKS BUS PK BARLBOROUGH CHESTERFIELD S43 4XA

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: GREENCORE GROUP UK CENTRE MIDLANDS WAY BARLBOROUGH LINKS BUSINESS PARK BARLBOROUGH CHESTERFIELD S43 4XA

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

26/05/0726 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: GREENCORE SANDWICHES MANTON WOOD ENTERPRISE PARK WORKSOP NOTTINGHAMSHIRE 280 2RS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 27/09/04

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: C/O HAZLEWOOD FOODS LIMITED MANTON ENTERPRISE ZONE WORKSOP NOTTINGHAMSHIRE S80 2RS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 26/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: C/O HAZLEWOOD FOODS LIMITED HAMPTON COURT MANOR PARK WA7 1TT

View Document

06/01/036 January 2003 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

19/11/0219 November 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: ROWDITCH DERBY DERBYSHIRE DE1 1NB

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 28/06/00; NO CHANGE OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

05/01/995 January 1999 RE AUD 30/12/98

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

07/07/987 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 26/04/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: G OFFICE CHANGED 29/09/97 7 OLD KING STREET BATH AVON BA1 2JW

View Document

02/09/972 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9726 August 1997 AUDITOR'S RESIGNATION

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

09/07/979 July 1997 RETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACC. REF. DATE EXTENDED FROM 31/12/95 TO 30/04/96

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/02/959 February 1995 ADOPT MEM AND ARTS 30/01/95

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

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

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/07/9415 July 1994 RETURN MADE UP TO 28/06/94; NO CHANGE OF MEMBERS

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

01/11/921 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/07/9223 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

21/11/9021 November 1990 S252,366A,386 31/10/90

View Document

25/06/9025 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

25/06/9025 June 1990 RETURN MADE UP TO 28/06/90; NO CHANGE OF MEMBERS

View Document

27/09/8927 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/11/8817 November 1988 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

13/10/8813 October 1988 NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: G OFFICE CHANGED 11/10/88 43 QUEEN SQUARE BRISTOL

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

01/05/871 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/05/871 May 1987 ANNUAL RETURN MADE UP TO 31/03/87

View Document

09/09/869 September 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 COMPANY NAME CHANGED ROSSI A.S.L. (BRISTOL) LIMITED CERTIFICATE ISSUED ON 11/07/86

View Document

10/07/8610 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/7326 October 1973 CERTIFICATE OF INCORPORATION

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