R & B MASONRY & GENERAL BUILDERS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/07/2415 July 2024 Secretary's details changed for Mrs Christine Joan Barnden on 2024-07-15

View Document

15/07/2415 July 2024 Change of details for Mr Adrian Robert Barnden as a person with significant control on 2024-07-15

View Document

15/07/2415 July 2024 Director's details changed for Mr Adrian Robert Barnden on 2024-07-15

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/08/2024 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

27/01/2027 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

19/02/1819 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/10/1429 October 2014 DIRECTOR APPOINTED MR BENJAMIN GARRETT

View Document

20/06/1420 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ROBERT BARNDEN / 02/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JOAN BARNDEN / 02/05/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE BARNDEN / 01/06/2005

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT REES

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARNDEN / 01/06/2005

View Document

04/08/074 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/06/078 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: VICTORIA HOUSE 14 NEW ROAD AVENUE, CHATHAM KENT ME4 6BA

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

04/09/034 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0323 May 2003 NC INC ALREADY ADJUSTED 04/12/02

View Document

23/05/0323 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 £ NC 1000/1100 04/12/0

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 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