RB DESIGN & DISPLAY LIMITED
Company Documents
Date | Description |
---|---|
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
11/02/2311 February 2023 | Voluntary strike-off action has been suspended |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
17/01/2317 January 2023 | First Gazette notice for voluntary strike-off |
06/01/236 January 2023 | Application to strike the company off the register |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with no updates |
01/11/221 November 2022 | Notification of Louise Braddick as a person with significant control on 2022-04-02 |
18/10/2218 October 2022 | Unaudited abridged accounts made up to 2022-09-30 |
14/10/2214 October 2022 | Previous accounting period shortened from 2023-05-31 to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/04/228 April 2022 | Appointment of Mrs Louise Braddick as a director on 2022-04-08 |
15/11/2115 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
06/11/186 November 2018 | 31/05/18 UNAUDITED ABRIDGED |
02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES |
29/11/1729 November 2017 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
10/11/1610 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ACLAND BRADDICK / 01/11/2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES |
16/06/1616 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
06/07/156 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
06/07/156 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ACLAND BRADDICK / 06/06/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM THORNBURY HOUSE 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
12/06/1412 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
02/07/132 July 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/06/1229 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
01/07/111 July 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
27/01/1127 January 2011 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM THE WHITE HOUSE HOTLEY BOTTOM LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9PL ENGLAND |
15/07/1015 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
01/07/101 July 2010 | SECRETARY APPOINTED MR RICHARD WILLIAM LANE |
01/07/101 July 2010 | 31/12/09 STATEMENT OF CAPITAL GBP 10 |
01/07/101 July 2010 | APPOINTMENT TERMINATED, SECRETARY FLR NOMINEES LIMITED |
31/03/1031 March 2010 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKS HP9 1QL |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
09/06/099 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR KEITH BRADDICK |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
23/11/0723 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
24/07/0724 July 2007 | RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS |
03/11/063 November 2006 | SECRETARY RESIGNED |
03/11/063 November 2006 | NEW SECRETARY APPOINTED |
03/11/063 November 2006 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: WELTON HOUSE, 70 OXFORD AVENUE GUISELEY YORKSHIRE LS20 9BX |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
12/07/0612 July 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/05/0531 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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