RBG CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 12 GREENFIELDS CLOSE BILLERICAY ESSEX CM12 9PQ

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 SAIL ADDRESS CREATED

View Document

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 85 HIGH STREET HADLEIGH BENFLEET ESSEX SS7 2PA ENGLAND

View Document

04/03/154 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM HORNCASTLE

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE STRICKFUSS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY BOOKSURE ACCOUNTING LIMITED

View Document

09/12/149 December 2014 CORPORATE SECRETARY APPOINTED BOOKSURE ACCOUNTING LIMITED

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MISS KATIE STRICKFUSS

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR LIAM HORNCASTLE

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR LIAM HORNCASTLE

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR STUART ANDREW HEAGREN

View Document

12/09/1412 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 170

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM WOOD & DISNEY LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

21/08/1421 August 2014 21/08/14 STATEMENT OF CAPITAL GBP 250

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER CO4 5NE ENGLAND

View Document

16/02/1216 February 2012 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