R B SECURITIES (BFD) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

17/05/2317 May 2023 Director's details changed for Mrs Nicola Charlotte Krempic on 2023-05-01

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

17/05/2317 May 2023 Director's details changed for Mr Christopher Michael Rawnsley on 2023-05-06

View Document

12/05/2312 May 2023 Change of details for Mrs Carol Lesley Rawnsley as a person with significant control on 2023-05-11

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-01-31

View Document

13/10/2113 October 2021 Director's details changed for Mrs Carol Lesley Rawnsley on 2021-09-28

View Document

13/10/2113 October 2021 Registered office address changed from Charnwood Thorpe Lane Guiseley West Yorkshire LS20 8LE to 9 the Mews Burley Court Burley in Wharfedale Ilkley LS29 7DZ on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mrs Carol Lesley Rawnsley as a person with significant control on 2021-09-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MRS CAROL LESLEY RAWNSLEY

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAWNSLEY

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL LESLEY RAWNSLEY

View Document

03/03/203 March 2020 CESSATION OF MICHAEL HAYDN RAWNSLEY AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL RAWNSLEY

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MRS NICOLA CHARLOTTE KREMPIC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/10/1625 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

10/05/1610 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/05/1512 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/05/1314 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/05/1210 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA BARTEY

View Document

10/05/1210 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/05/119 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HAYDN RAWNSLEY / 04/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA BARTEY / 04/05/2010

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY JULIA BARTEY

View Document

03/02/103 February 2010 REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 8 QUEENS TERRACE GUISELEY LEEDS WEST YORKS LS20 8BW

View Document

03/02/103 February 2010 SECRETARY APPOINTED MRS CAROL LESLEY RAWNSLEY

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/06/0919 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RAWNSLEY / 04/05/2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/05/08; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 8 QUEENS TERRACE GUISELEY LEEDS LS20 8BW

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

20/05/9920 May 1999 RETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 COMPANY NAME CHANGED RAWNSLEY BOLTON SECURITIES LIMIT ED CERTIFICATE ISSUED ON 14/09/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

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

View Document

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

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/07/9217 July 1992 RETURN MADE UP TO 04/05/92; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 04/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9017 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

19/06/8919 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

11/08/8811 August 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 RETURN MADE UP TO 09/09/87; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

11/08/8811 August 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8612 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/08/8614 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8614 August 1986 REGISTERED OFFICE CHANGED ON 14/08/86 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

23/07/8623 July 1986 CERTIFICATE OF INCORPORATION

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