R B D LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Micro company accounts made up to 2024-04-30 |
06/11/246 November 2024 | Change of details for Mr Robert Brian Davis as a person with significant control on 2024-10-26 |
06/11/246 November 2024 | Secretary's details changed for Angela Deborah Davis on 2024-10-26 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
15/07/2415 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-10-26 with updates |
18/07/2318 July 2023 | Micro company accounts made up to 2022-10-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/07/2114 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
21/06/1621 June 2016 | REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 2 MARKET STREET ABERAERON CERIDIGION SA46 0AS |
20/01/1620 January 2016 | Annual return made up to 26 October 2015 with full list of shareholders |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/08/1419 August 2014 | 31/10/13 TOTAL EXEMPTION FULL |
13/11/1313 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
03/07/123 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/02/1116 February 2011 | RECLASSIFY SHARE CAPITAL 14/02/2011 |
06/12/106 December 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
04/03/104 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
03/12/093 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRIAN DAVIS / 23/11/2009 |
24/02/0924 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/10/0829 October 2008 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
18/06/0818 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 2 |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/01/0830 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
28/11/0728 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | NEW DIRECTOR APPOINTED |
20/11/0620 November 2006 | £ NC 100/200 10/11/06 |
20/11/0620 November 2006 | NEW SECRETARY APPOINTED |
20/11/0620 November 2006 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/11/0617 November 2006 | REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
08/11/068 November 2006 | REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 2 BRIDGE ST ABERAERON CEREDIGION SA46 0AP |
27/10/0627 October 2006 | SECRETARY RESIGNED |
27/10/0627 October 2006 | DIRECTOR RESIGNED |
26/10/0626 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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