R R & B GARAGES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-06-02 with no updates

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/07/2324 July 2023 Appointment of Mr Oscar Gene Pinder as a director on 2023-07-24

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

05/05/235 May 2023 Appointment of Mrs Nicola Joanne Pinder as a director on 2023-05-05

View Document

06/03/236 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-02 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

04/02/204 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

04/02/194 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/02/185 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANDREW PINDER

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/07/164 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/07/1513 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/07/147 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW PINDER / 19/06/2013

View Document

15/07/1315 July 2013 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JOANNE PINDER / 19/06/2013

View Document

15/07/1315 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

19/01/1219 January 2012 03/01/12 STATEMENT OF CAPITAL GBP 5000

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/07/117 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9926 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

04/07/984 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 REGISTERED OFFICE CHANGED ON 06/07/97 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

06/07/976 July 1997 SECRETARY RESIGNED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

19/06/9719 June 1997 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