R J B POWER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/02/2327 February 2023 Registration of charge 078604340002, created on 2023-02-22

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

21/09/2221 September 2022 Registration of charge 078604340001, created on 2022-09-08

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/01/2121 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/03/204 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/08/1721 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 23/08/16 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM OFFICE 5 BECKSHAW HOUSE LAW STREET CLECKHEATON WEST YORKSHIRE BD19 3QR

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES BENTLEY / 17/05/2016

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JAMES BENTLEY / 17/05/2016

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/11/1526 November 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/12/1422 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 1 VILLAGE COURTYARD HIGH STREET HOLME ON SPALDING MOOR YORK YO43 4AA

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES BENTLEY / 01/12/2011

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES BENTLEY / 01/12/2011

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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