RCB GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-07-31 |
25/04/2525 April 2025 | Previous accounting period shortened from 2024-07-26 to 2024-07-25 |
10/03/2510 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
10/07/2410 July 2024 | Director's details changed for Mr Richard James Little on 2024-07-10 |
10/07/2410 July 2024 | Change of details for Mr Richard James Little as a person with significant control on 2024-07-10 |
10/07/2410 July 2024 | Director's details changed for Miss Georgina Elizabeth Reed on 2024-07-10 |
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 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with updates |
20/02/2420 February 2024 | Total exemption full accounts made up to 2023-07-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-27 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-07-31 |
24/04/2324 April 2023 | Previous accounting period shortened from 2022-07-27 to 2022-07-26 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-07-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
11/10/2111 October 2021 | Change of details for Mr Richard James Little as a person with significant control on 2021-10-07 |
11/10/2111 October 2021 | Director's details changed for Mr Richard James Little on 2021-10-07 |
24/09/2124 September 2021 | Appointment of Miss Georgina Elizabeth Reed as a director on 2021-09-14 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Current accounting period shortened from 2020-07-28 to 2020-07-27 |
30/06/2130 June 2021 | Termination of appointment of Charles Lucas Little as a director on 2021-05-01 |
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 |
21/08/2021 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
21/07/2021 July 2020 | PREVSHO FROM 30/07/2019 TO 29/07/2019 |
27/04/2027 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR CHARLES LITTLE |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 19 WILLOW ROAD ALVERTHORPE WAKEFIELD WEST YORKSHIRE WF2 9TH |
14/02/2014 February 2020 | COMPANY NAME CHANGED RJ JOINERS & BUILDERS LIMITED CERTIFICATE ISSUED ON 14/02/20 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
09/01/199 January 2019 | 31/07/18 TOTAL EXEMPTION FULL |
24/12/1824 December 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
24/12/1824 December 2018 | APPOINTMENT TERMINATED, DIRECTOR CRAIG NUTTALL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
26/02/1826 February 2018 | 01/11/17 STATEMENT OF CAPITAL GBP 100 |
26/02/1826 February 2018 | 31/07/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | VARYING SHARE RIGHTS AND NAMES |
03/11/173 November 2017 | DIRECTOR APPOINTED MR CRAIG RICHARD NUTTALL |
03/11/173 November 2017 | DIRECTOR APPOINTED MRS JENNY LOUISE LITTLE |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
04/11/154 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
11/11/1411 November 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
01/11/131 November 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
13/09/1313 September 2013 | 31/07/13 TOTAL EXEMPTION FULL |
16/11/1216 November 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
23/10/1223 October 2012 | 31/07/12 TOTAL EXEMPTION FULL |
11/10/1211 October 2012 | PREVSHO FROM 31/10/2012 TO 31/07/2012 |
15/12/1115 December 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
06/12/116 December 2011 | 31/10/11 TOTAL EXEMPTION FULL |
30/12/1030 December 2010 | 31/10/10 TOTAL EXEMPTION FULL |
23/11/1023 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
27/10/0927 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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