R & B VENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Registered office address changed from Prentice 24 Beechwood Road Stocksbridge Sheffield Yorkshire S26 1AG England to 24 Beechwood Road Stocksbridge Sheffield S36 1AG on 2024-10-14

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

14/10/2414 October 2024 Registered office address changed from Hampson & Co Oakland House Hampson & Co , Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET England to Prentice 24 Beechwood Road Stocksbridge Sheffield Yorkshire S26 1AG on 2024-10-14

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/08/204 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 APPOINTMENT TERMINATED, SECRETARY SHIREEN ROWE

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 24 BEECHWOOD ROAD STOCKSBRIDGE SHEFFIELD S36 1AG

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM HAMPSON & CO OAKLAND HOUSE 21 HOPE CARR ROAD LEIGH LANCS WN7 3ET ENGLAND

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 COMPANY RESTORED ON 03/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

15/06/1815 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 24 BEECHWOOD ROAD BEECHWOOD ROAD STOCKSBRIDGE SHEFFIELD S36 1AG

View Document

22/12/1522 December 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT PRENTICE / 01/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

14/02/1514 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual return made up to 10 October 2014 with full list of shareholders

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 3 EDBURTON COURT TANNERS LANE GOLBORNE WARRINGTON CHESHIRE WA3 3AZ

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT PRENTICE / 20/02/2014

View Document

05/12/135 December 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/11/123 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1120 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

30/11/1030 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 25 STEIN AVENUE LOWTON WARRINGTON WA3 2LQ

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIREEN MARY ROWE / 01/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT PRENTICE / 01/06/2010

View Document

30/11/0930 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT PRENTICE / 30/11/2009

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBERT PRENTICE

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 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