R & B ARCHITECTURAL LIMITED

Company Documents

DateDescription
13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM
GROUND FLOOR 90 NEW NORTH ROAD
HUDDERSFIELD
WEST YORKSHIRE
HD1 5NE

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
UNIT B3 ENTERPRISE WAY
BRADFORD ROAD
BRADFORD
WEST YORKSHIRE
BD10 8EW

View Document

18/02/1418 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/02/1418 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

18/02/1418 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/05/1119 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/09/1025 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/06/1010 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 SUB-DIVISION 20/04/10

View Document

27/04/1027 April 2010 SUBDIVISON OF �1 INTO 100 �0.01 SHARES 20/04/2010

View Document

10/12/0910 December 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/092 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/092 December 2009 02/12/09 STATEMENT OF CAPITAL GBP 1

View Document

05/11/095 November 2009 DIRECTOR APPOINTED CHRISTINE BENTLEY

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/07/0921 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/05/0919 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/09/089 September 2008 GBP IC 3/2 29/08/08 GBP SR 1@1=1

View Document

03/09/083 September 2008 AGREEMENT 29/08/2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MARTIN

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM UNIT 3B ENTERPRISE WAY IDLE BRADFORD WEST YORKSHIRE BD10 8EW

View Document

11/08/0811 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 REGISTERED OFFICE CHANGED ON 05/08/07 FROM: 3 HIGHGATE CRESCENT, LEPTON HUDDERSFIELD WEST YORKSHIRE HD8 0DP

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information