R2B LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

12/01/2512 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

10/06/2410 June 2024 Previous accounting period extended from 2024-02-29 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

12/10/2312 October 2023 Registration of charge 124792150003, created on 2023-10-12

View Document

11/09/2311 September 2023 Director's details changed for Mr Alan Paul Jaques on 2022-05-24

View Document

11/09/2311 September 2023 Director's details changed for Ms Geraldine Patricia Murphy on 2022-05-24

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/05/223 May 2022 Change the registered office situation from Wales to England/Wales

View Document

03/05/223 May 2022 Registered office address changed from 3 Uwchrafon Cemmaes Machynlleth SY20 9PR Wales to The Vicarage Stretton Road Clay Cross Chesterfield Derbyshire S45 9AQ on 2022-05-03

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Registration of charge 124792150001, created on 2021-10-15

View Document

21/06/2121 June 2021 Change of details for Geraldine Murphy as a person with significant control on 2021-06-12

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

16/06/2116 June 2021 Termination of appointment of Alan Paul Jaques as a director on 2021-06-01

View Document

19/04/2119 April 2021 28/02/21 UNAUDITED ABRIDGED

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/09/2018 September 2020 DIRECTOR APPOINTED MR ALAN PAUL JAQUES

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

01/06/201 June 2020 CESSATION OF GERALDINE PATRICIA MURPHY AS A PSC

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MURPHY

View Document

15/05/2015 May 2020 CESSATION OF ALAN PAUL JAQUES AS A PSC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN JAQUES

View Document

24/02/2024 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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