R B ARCHITECTURAL HARDWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Mrs Aimee Hornby as a director on 2025-09-01

View Document

18/08/2518 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

03/06/253 June 2025 Termination of appointment of Raymond Venville Bobby as a director on 2025-05-30

View Document

13/03/2513 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

24/07/2424 July 2024 Registered office address changed from 3-5 Century Building Summers Road Brunswick Business Park Liverpool L3 4BL England to 36 Sandy Road Liverpool L21 3TW on 2024-07-24

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/05/233 May 2023 Registration of charge 066821590005, created on 2023-04-27

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

14/01/2214 January 2022 Appointment of Mr Phillip Haigh as a director on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Stephen Roberts as a director on 2022-01-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/06/203 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066821590004

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM THE FOUNDRY BUILDING 2,3 15 LYDIA ANN STREET LIVERPOOL L1 5BW

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / RB GROUP HOLDINGS LTD / 30/01/2019

View Document

04/09/194 September 2019 PSC'S CHANGE OF PARTICULARS / GJPS HOLDINGS LIMITED / 30/01/2019

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

08/03/198 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 LOAN NOTE 27/10/2017

View Document

30/10/1730 October 2017 CESSATION OF RAYMOND VENVILLE BOBBY AS A PSC

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR JOHN KENNETH HORNBY

View Document

30/10/1730 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GJPS HOLDINGS LIMITED

View Document

30/10/1730 October 2017 CESSATION OF CATHERINE BOBBY AS A PSC

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 066821590003

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/06/159 June 2015 09/04/15 STATEMENT OF CAPITAL GBP 50

View Document

09/06/159 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/06/159 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 SECOND FILING WITH MUD 27/08/13 FOR FORM AR01

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, 15 THE FOUNDRY, BUILDING 2,3, LIVERPOOL, MERSEYSIDE, L1 5BW, UNITED KINGDOM

View Document

13/11/1413 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066821590002

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 SECOND FILING WITH MUD 27/08/13 FOR FORM AR01

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/09/1224 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 68 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9AF, ENGLAND

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/11/112 November 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

24/01/0924 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SELLERS

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY DAVID SELLERS

View Document

27/08/0827 August 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