R D B CONCEPTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/12/2423 December 2024 Registered office address changed from Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ England to The Old Vicarage Market Street Castle Donington Derby DE74 2JB on 2024-12-23

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

18/05/2318 May 2023 Change of details for Mr Phillip Anthony Evans as a person with significant control on 2023-05-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/11/2210 November 2022 Secretary's details changed for Mr Phillip Anthony Evans Bsc Ocp on 2022-11-10

View Document

10/11/2210 November 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Millhouse Business Centre Station Road Castle Donington Derby DE74 2NJ on 2022-11-10

View Document

10/11/2210 November 2022 Director's details changed for Mr Phillip Anthony Evans Bsc Ocp on 2022-11-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 PSC'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS / 05/05/2021

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

02/04/202 April 2020 REGISTERED OFFICE CHANGED ON 02/04/2020 FROM C/O BROOKSCITY LTD 6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET LONDON CITY OF LONDON EC3M 4BE UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/05/1830 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM UNIT 11 PHOENIX PARK TELFORD WAY COALVILLE LEICESTERSHIRE LE67 3HB

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/05/147 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN RUTH EVANS / 31/07/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS BSC OCP / 31/07/2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS BSC OCP / 31/07/2013

View Document

07/05/137 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/08/1217 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

05/05/115 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN RUTH EVANS / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANTHONY EVANS BSC OCP / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM D B H HOUSE CARLTON SQUARE NOTTINGHAM NOTTINGHAMSHIRE NG4 3BP

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP EVANS / 17/06/2008

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EVANS / 17/06/2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/05/0612 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0612 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/10/0514 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: THE OLD VICARAGE MARKET STREET CASTLE DONINGTON DERBYSHIRE DE74 2JB

View Document

09/05/059 May 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: REGUS HOUSE HERALD WAY PEGASUS BUSINESS PARK CASTLE DONNINGTON DERBYSHIRE DE74 2TZ

View Document

01/11/031 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0323 March 2003 REGISTERED OFFICE CHANGED ON 23/03/03 FROM: 21 CONWAY DRIVE THRAPSTON THRAPSTON NORTHAMPTONSHIRE NN14 4XP

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

28/06/0128 June 2001 DIRECTOR RESIGNED

View Document

09/05/019 May 2001 SECRETARY RESIGNED

View Document

04/05/014 May 2001 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