R&B FLEET SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with updates |
20/12/2220 December 2022 | Cessation of Andrew John Boughen as a person with significant control on 2022-05-01 |
02/12/222 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Total exemption full accounts made up to 2021-04-30 |
24/01/2224 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
04/02/214 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/12/201 December 2020 | CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/01/1913 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
02/12/152 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/12/142 December 2014 | Annual return made up to 29 November 2014 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/11/1329 November 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM WILLERBY HOUSE, 21 MAIN STREET WILLERBY KINGSTON UPON HULL EAST YORKSHIRE HU10 6BP |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
17/01/1317 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
04/12/124 December 2012 | Annual return made up to 29 November 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
06/12/116 December 2011 | Annual return made up to 29 November 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
08/12/108 December 2010 | Annual return made up to 29 November 2010 with full list of shareholders |
07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES ROBINS / 07/10/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES ROBINS / 07/10/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOUGHEN / 07/10/2010 |
03/12/093 December 2009 | Annual return made up to 29 November 2009 with full list of shareholders |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BOUGHEN / 03/12/2009 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES ROBINS / 03/12/2009 |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
25/04/0825 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL ROBINS / 25/04/2008 |
25/04/0825 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL ROBINS / 25/04/2008 |
11/12/0711 December 2007 | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
28/08/0728 August 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/04/07 |
23/07/0723 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/07/0717 July 2007 | REGISTERED OFFICE CHANGED ON 17/07/07 FROM: 103 LOUIS PEARLMAN CENTRE GOULTON STREET HULL EAST YORKSHIRE HU3 4DL |
19/12/0619 December 2006 | RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS |
14/12/0514 December 2005 | NEW DIRECTOR APPOINTED |
29/11/0529 November 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