R & BP CONSULTANTS LIMITED

Company Documents

DateDescription
01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM
86 MARINA HEIGHTS
PEARL LANE
GILLINGHAM
KENT
ME7 1FA
ENGLAND

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PHILBROOK / 08/08/2014

View Document

21/10/1421 October 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM
25 BROADLANDS
ROTHERHAM
S66 1WD

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PHILBROOK / 08/08/2012

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, SECRETARY BEVERLEY PHILBROOK

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PHILBROOK

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/08/1121 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

08/05/118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN PHILBROOK / 08/08/2010

View Document

02/09/102 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANN PHILBROOK / 08/08/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/09 FROM: GISTERED OFFICE CHANGED ON 04/09/2009 FROM 8 LADY MARY VIEW, HICKLETON DONCASTER SOUTH YORKSHIRE DN5 7BH

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

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

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0729 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 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