RB HITCHIN LTD
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
24/01/2524 January 2025 | Application to strike the company off the register |
16/10/2416 October 2024 | Certificate of change of name |
28/08/2428 August 2024 | Certificate of change of name |
28/08/2428 August 2024 | Change of name notice |
16/08/2416 August 2024 | Certificate of change of name |
15/08/2415 August 2024 | Certificate of change of name |
14/03/2414 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
13/12/2313 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
19/12/2219 December 2022 | Micro company accounts made up to 2022-03-31 |
08/12/228 December 2022 | Registered office address changed from The Maltings Bridge Street Hitchin Hertfordshire SG5 2DE to 28 Bridge Street Hitchin Hertfordshire SG5 2DF on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
17/12/1917 December 2019 | PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 17/12/2019 |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
17/12/1917 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 04/10/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DAWSON / 05/03/2019 |
21/03/1921 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
21/03/1921 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN JAMES DAVID SMITH |
12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
22/11/1722 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
24/10/1624 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES DAWSON / 01/07/2015 |
31/03/1631 March 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES DAVID SMITH / 01/07/2015 |
09/03/169 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM UNIT 5/6 29 MILL LANE WELWYN HERTFORDSHIRE AL6 9EU |
21/04/1521 April 2015 | REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 5TH FLOOR, NEWBURY HOUSE 890 - 900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH ENGLAND |
21/04/1521 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
31/03/1431 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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