R. & B. AUTOS LIMITED

Company Documents

DateDescription
15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED VINCENT PHILIP PEART

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED THOMAS OLIVER PEART

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED IAN DAVID BARRELL

View Document

09/08/129 August 2012 SECRETARY APPOINTED MR DAVID WILLIAM BARRELL

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY DAVID PEART

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PEART

View Document

30/03/1230 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 23 STATION ROAD SHERINGHAM NORFOLK NR26 8RF

View Document

07/04/067 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/03/05; NO CHANGE OF MEMBERS

View Document

07/04/067 April 2006 ORDER OF COURT - RESTORATION 07/04/06

View Document

14/06/0514 June 2005 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/03/051 March 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/01/0514 January 2005 APPLICATION FOR STRIKING-OFF

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NS

View Document

02/04/042 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

11/04/0211 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/05/9914 May 1999 RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 26/03/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 RETURN MADE UP TO 26/03/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/04/9613 April 1996 RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/03/9529 March 1995 RETURN MADE UP TO 26/03/95; NO CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/03/9424 March 1994 RETURN MADE UP TO 26/03/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/04/9320 April 1993 RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS

View Document

08/10/928 October 1992 COMPANY NAME CHANGED ANASTOW BUILDERS LIMITED CERTIFICATE ISSUED ON 09/10/92

View Document

07/10/927 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 26/03/92; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 27/03/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

10/04/9110 April 1991 AUDITOR'S RESIGNATION

View Document

21/03/9121 March 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

09/01/919 January 1991 REGISTERED OFFICE CHANGED ON 09/01/91 FROM: 13 WEST ST CROMER NORFOLK NR27 9HZ

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/04/903 April 1990 RETURN MADE UP TO 26/03/90; NO CHANGE OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

15/03/8815 March 1988 RETURN MADE UP TO 18/01/88; NO CHANGE OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/06/872 June 1987 RETURN MADE UP TO 01/05/87; NO CHANGE OF MEMBERS

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