R & B BUILDING WORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

14/08/2414 August 2024 Registered office address changed from 2 & 3 Church Cottages Tilty Nr Dunmow Dunmow Essex CM6 2EG England to Dan's Cottage Valance Farm Ickleton Saffron Walden Essex CB10 1TB on 2024-08-14

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

24/10/2324 October 2023 Cessation of Lesley-Anne Monk as a person with significant control on 2023-01-18

View Document

13/10/2313 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Termination of appointment of Lesley-Anne Monk as a director on 2023-01-18

View Document

20/01/2320 January 2023 Appointment of Mr Stephen Maycock as a director on 2023-01-18

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / MRS LESLEY-ANNE MONK / 10/02/2018

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MAYCOCK

View Document

14/02/1914 February 2019 PSC'S CHANGE OF PARTICULARS / MRS LESLEY-ANNE MONK / 14/02/2019

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

27/06/1827 June 2018 CORPORATE SECRETARY APPOINTED TAYLER BRADSHAW LIMITED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY-ANNE MONK

View Document

10/02/1710 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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