R B HOLDINGS LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewDirector's details changed for Ms Sarah Karen Roberts on 2025-08-23

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

05/09/255 September 2025 NewDirector's details changed for Mr Marcus Keith Boardall on 2025-08-23

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

02/12/242 December 2024

View Document

02/12/242 December 2024

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023

View Document

14/11/2314 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Appointment of Ms Sarah Karen Roberts as a secretary on 2023-10-06

View Document

18/10/2318 October 2023 Termination of appointment of Marcus Keith Boardall as a secretary on 2023-10-06

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

11/01/2311 January 2023

View Document

11/01/2311 January 2023

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

13/10/2113 October 2021 Appointment of Ms Sarah Karen Roberts as a director on 2021-10-13

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

05/01/175 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM COD BECK ESTATE DALTON THIRSK NORTH YORKSHIRE YO7 3HR

View Document

22/03/1622 March 2016 Registered office address changed from , Cod Beck Estate, Dalton, Thirsk, North Yorkshire, YO7 3HR to Bar Lane Roecliffe Boroughbridge North Yorkshire YO51 9NN on 2016-03-22

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE KIRBY

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE BROWN

View Document

25/09/1425 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 10

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR GUY REED

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

28/08/1228 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/10/0528 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/056 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/09/0216 September 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/10/0130 October 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/11/0027 November 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/09/9927 September 1999 RETURN MADE UP TO 22/08/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 RETURN MADE UP TO 22/08/97; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/11/9612 November 1996 RETURN MADE UP TO 22/08/96; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 NC INC ALREADY ADJUSTED 10/06/96

View Document

21/06/9621 June 1996 £ NC 1000/3300 10/06/96

View Document

21/06/9621 June 1996 ALTER MEM AND ARTS 10/06/96

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/08/9517 August 1995 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9318 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9314 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 COMPANY NAME CHANGED FARMERS GLORY LIMITED CERTIFICATE ISSUED ON 10/11/92

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: MARYLANDS NEWBY WISKE NORTHHALLERTON N YORKSHIRE DL7 9ER

View Document

25/09/9225 September 1992

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9219 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

11/10/9111 October 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED

View Document

03/01/913 January 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

19/12/9019 December 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

23/11/9023 November 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

16/02/9016 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

04/01/904 January 1990 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

28/02/8928 February 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/03/8815 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/8713 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

03/12/863 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

03/12/863 December 1986 ANNUAL RETURN MADE UP TO 11/11/86

View Document

28/07/7628 July 1976 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