RCB GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-26 to 2024-07-25

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Director's details changed for Mr Richard James Little on 2024-07-10

View Document

10/07/2410 July 2024 Change of details for Mr Richard James Little as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Director's details changed for Miss Georgina Elizabeth Reed on 2024-07-10

View Document

10/07/2410 July 2024 Registered office address changed from New House Farm Selby Common Selby YO8 3RN England to 11 Great North Road Micklefield Leeds West Yorkshire LS25 4AF on 2024-07-10

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-27 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/04/2324 April 2023 Previous accounting period shortened from 2022-07-27 to 2022-07-26

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

11/10/2111 October 2021 Change of details for Mr Richard James Little as a person with significant control on 2021-10-07

View Document

11/10/2111 October 2021 Director's details changed for Mr Richard James Little on 2021-10-07

View Document

24/09/2124 September 2021 Appointment of Miss Georgina Elizabeth Reed as a director on 2021-09-14

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Current accounting period shortened from 2020-07-28 to 2020-07-27

View Document

30/06/2130 June 2021 Termination of appointment of Charles Lucas Little as a director on 2021-05-01

View Document

30/06/2130 June 2021 Registered office address changed from Unit 127 Calder Vale Road Horbury Wakefield WF4 5ER England to New House Farm Selby Common Selby YO8 3RN on 2021-06-30

View Document

21/08/2021 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 PREVSHO FROM 30/07/2019 TO 29/07/2019

View Document

27/04/2027 April 2020 PREVSHO FROM 31/07/2019 TO 30/07/2019

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR CHARLES LITTLE

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 19 WILLOW ROAD ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 9TH

View Document

14/02/2014 February 2020 COMPANY NAME CHANGED RJ JOINERS & BUILDERS LIMITED CERTIFICATE ISSUED ON 14/02/20

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/01/199 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG NUTTALL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/02/1826 February 2018 01/11/17 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1826 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MR CRAIG RICHARD NUTTALL

View Document

03/11/173 November 2017 DIRECTOR APPOINTED MRS JENNY LOUISE LITTLE

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/11/154 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/11/1411 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

13/09/1313 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 PREVSHO FROM 31/10/2012 TO 31/07/2012

View Document

15/12/1115 December 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

06/12/116 December 2011 31/10/11 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/10/0927 October 2009 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