R B FLOORING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Termination of appointment of Karen Brudz as a director on 2022-11-15

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/10/1730 October 2017 PSC'S CHANGE OF PARTICULARS / MR RICHARD BRUDZ / 30/10/2017

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/05/1621 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUDZ / 06/11/2013

View Document

22/05/1322 May 2013 29/04/13 NO CHANGES

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUDZ / 10/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUDZ / 10/05/2013

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY BRITNELL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY KAREN BRUDZ

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED TERRY WILLIAM BRITNELL

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BRUDZ

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1112 May 2011 29/04/11 NO CHANGES

View Document

06/12/106 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

20/01/1020 January 2010 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM RB FLOORING LTD UNIT 10 CORSHAM COMERCIAL CENTRE CORSHAM WILTSHIRE SN13 9RH

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SIMPSON

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED KAREN BRUDZ

View Document

11/06/0811 June 2008 SECRETARY APPOINTED KAREN BRUDZ

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY TRACEY SIMPSON

View Document

03/06/083 June 2008 REGISTERED OFFICE CHANGED ON 03/06/2008 FROM 25 PRIORY STREET CORSHAM WILTSHIRE SN13 0AS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 2 HAYHILL VIEW, ALFRED STREET WELLS SOMERSET BA5 1TX

View Document

13/05/0813 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 32 HIGH STREET AYLBURTON GLOS GL15 6DE

View Document

16/05/0616 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

05/11/055 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0531 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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