R & B CONSTRUCTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

05/12/225 December 2022 Micro company accounts made up to 2022-04-05

View Document

21/11/2221 November 2022 Director's details changed for Miss Marie Winspear on 2022-11-01

View Document

21/11/2221 November 2022 Director's details changed for Mr Robert Thomas Parker on 2022-11-01

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

20/12/2120 December 2021 Registered office address changed from Park House Low Abbotside Askrigg Leyburn North Yorkshire DL8 3JH to 44 Kirkgate Ripon HG4 1PB on 2021-12-20

View Document

20/12/2120 December 2021 Change of details for Mr Robert Thomas Parker as a person with significant control on 2021-12-20

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/02/1611 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

04/03/154 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM GEORGES COTTAGE NEWBIGGIN ASKRIGG LEYBURN NORTH YORKSHIRE DL8 3JA UNITED KINGDOM

View Document

07/03/147 March 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/09/135 September 2013 PREVEXT FROM 31/01/2013 TO 05/04/2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

20/01/1320 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/02/1222 February 2012 COMPANY NAME CHANGED R & B CONTRUCTION LTD CERTIFICATE ISSUED ON 22/02/12

View Document

22/02/1222 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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