R.& B.STAR(ELECTRICAL WHOLESALERS)LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-03 with updates

View Document

14/08/2514 August 2025 NewDirector's details changed for William Sones Woof on 2025-07-31

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Douglas Brash Christie on 2025-07-31

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Benjamin James Armstrong on 2025-07-31

View Document

08/08/258 August 2025 NewTermination of appointment of Domenico Giovanni Raffa as a director on 2025-07-31

View Document

08/08/258 August 2025 NewCessation of Robert William Robertson as a person with significant control on 2025-07-31

View Document

08/08/258 August 2025 NewAppointment of Mr Benjamin James Armstrong as a director on 2025-07-31

View Document

08/08/258 August 2025 NewAppointment of Mr Douglas Brash Christie as a director on 2025-07-31

View Document

08/08/258 August 2025 NewAppointment of William Sones Woof as a director on 2025-07-31

View Document

08/08/258 August 2025 NewCessation of Andrew James Robertson as a person with significant control on 2025-07-31

View Document

08/08/258 August 2025 NewTermination of appointment of Paul Finnis as a director on 2025-07-31

View Document

08/08/258 August 2025 NewNotification of Marlowe Holdings Investments Limited as a person with significant control on 2025-07-31

View Document

08/08/258 August 2025 NewTermination of appointment of Glenn James Robertson as a director on 2025-07-31

View Document

08/08/258 August 2025 NewTermination of appointment of Andrew James Robertson as a director on 2025-07-31

View Document

08/08/258 August 2025 NewTermination of appointment of Robert William Robertson as a director on 2025-07-31

View Document

06/06/256 June 2025 Previous accounting period extended from 2024-09-30 to 2025-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/07/2430 July 2024 Registered office address changed from Unit 9-10 Nimbus Enterprise Park Liphook Way Maidstone Kent ME16 0LQ to Unit 9-10 Nimbus Enterprise Park Liphook Way 20/20 Industrial Estate Maidstone Kent ME16 0FZ on 2024-07-30

View Document

09/07/249 July 2024 Full accounts made up to 2023-09-30

View Document

08/12/238 December 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Satisfaction of charge 006938280009 in full

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR DOMENICO GIOVANNI RAFFA

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006938280009

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR MARTIN GREEN

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES PEARCE

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 01/02/2017

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR JAMES JEFFERY PEARCE

View Document

05/11/155 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

08/12/148 December 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

24/11/1424 November 2014 23/09/14 STATEMENT OF CAPITAL GBP 29500

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PHILLIPS

View Document

07/07/147 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/02/1428 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 5

View Document

28/02/1428 February 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

07/02/147 February 2014 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

07/02/147 February 2014 Annual return made up to 15 October 2013 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR MARK ALAN MITCHELL

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR PAUL FINNIS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ALAN WALFORD PHILLIPS

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR DOMENICO RAFFA

View Document

23/10/1223 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JAMES ROBERTSON / 01/09/2012

View Document

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO GIOVANNI RAFFA / 01/10/2012

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

01/11/111 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY VICKY PEARCE

View Document

01/09/111 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/07/116 July 2011 ADOPT ARTICLES 19/06/2011

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 01/09/2010

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

10/11/1010 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

13/08/1013 August 2010 AUDITOR'S RESIGNATION

View Document

11/05/1011 May 2010 AUDITOR'S RESIGNATION

View Document

02/03/102 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JAMES ROBERTSON / 15/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ROBERTSON / 15/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 15/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 03/07/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO GIOVANNI RAFFA / 15/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN JAMES ROBERTSON / 15/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM ROBERTSON / 15/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROBERTSON / 15/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS VICKY JOANNE PEARCE / 15/10/2009

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ROBETSON / 17/04/2009

View Document

17/04/0917 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMENICO RAFFA / 17/04/2009

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BALLARD

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 14 KENNET RD CRAYFORD KENT DA1 4SD

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY BRIAN JONES

View Document

16/06/0816 June 2008 SECRETARY APPOINTED MRS VICKY JOANNE PEARCE

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED DIRECTOR ANTONY WATTS

View Document

10/03/0810 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/07

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

01/12/071 December 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

20/08/0520 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

24/10/9424 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/10/9325 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

25/10/9325 October 1993 S386 DISP APP AUDS 03/09/93

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/10/9216 October 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

16/10/9216 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 15/10/91; CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED

View Document

22/10/9022 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

22/10/9022 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ADOPT MEM AND ARTS 24/04/90

View Document

14/05/9014 May 1990 MEMORANDUM OF ASSOCIATION

View Document

22/11/8922 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

07/01/897 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8813 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

13/06/8813 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8713 July 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

13/07/8713 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

15/06/8715 June 1987 DIRECTOR RESIGNED

View Document

12/06/8612 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

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