R & B SHEDS & FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Change of details for Mrs Jessica Smith as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-23 with updates

View Document

16/04/2416 April 2024 Notification of Jessica Smith as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Cessation of Valerie Smith as a person with significant control on 2024-03-27

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Termination of appointment of Valerie Smith as a secretary on 2023-01-09

View Document

03/01/233 January 2023 Termination of appointment of Valerie Smith as a director on 2023-01-03

View Document

09/11/229 November 2022 Confirmation statement made on 2022-03-23 with updates

View Document

01/11/221 November 2022 Secretary's details changed for Mrs Valerie Smith on 2022-11-01

View Document

01/11/221 November 2022 Director's details changed for Valerie Smith on 2022-11-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

11/10/2111 October 2021 Notification of Stephen William Smith as a person with significant control on 2021-08-02

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/01/1831 January 2018 PREVEXT FROM 30/04/2017 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/04/1611 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

21/07/1421 July 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/06/1328 June 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / VALERIE SMITH / 23/03/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS SMITH / 23/03/2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FIRST GAZETTE

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/06/1110 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM 10 DAVY DRIVE PETERLEE COUNTY DURHAM RS8 2JF

View Document

21/05/1021 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: 10 DAVY DRIVE, NORTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM SR8 2JF

View Document

02/07/052 July 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 17 LISTER ROAD, NORTH WEST INDUSTRIAL ESTATE, PETERLEE, COUNTY DURHAM SR8 3RB

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 COMPANY NAME CHANGED R & B FENCING LIMITED CERTIFICATE ISSUED ON 09/09/03

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

27/06/0327 June 2003 S386 DISP APP AUDS 08/04/03

View Document

27/06/0327 June 2003 S366A DISP HOLDING AGM 08/04/03

View Document

21/03/0321 March 2003 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