RJB TRADING DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

30/04/1530 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

25/06/1425 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 REDUCE ISSUED CAPITAL 11/01/2013

View Document

22/01/1322 January 2013 SOLVENCY STATEMENT DATED 09/01/13

View Document

22/01/1322 January 2013 22/01/13 STATEMENT OF CAPITAL GBP 9350

View Document

22/01/1322 January 2013 STATEMENT BY DIRECTORS

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

07/12/117 December 2011 SECOND FILING FOR FORM CH04

View Document

05/12/115 December 2011 SOLVENCY STATEMENT DATED 21/11/11

View Document

05/12/115 December 2011 05/12/11 STATEMENT OF CAPITAL GBP 11500

View Document

05/12/115 December 2011 ￯﾿ᄑ13500 CANCELLED FROM SHARE PREM A/C 28/11/2011

View Document

05/12/115 December 2011 REDUCE ISSUED CAPITAL 28/11/2011

View Document

05/12/115 December 2011 STATEMENT BY DIRECTORS

View Document

21/11/1121 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

27/04/1127 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

21/04/1121 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 25/02/2011

View Document

04/04/114 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 01/04/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

22/10/1022 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN MATTHEW BROWN / 15/10/2009

View Document

14/05/0914 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEAN BROWN / 14/05/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BRIERLEY

View Document

16/04/0816 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 S366A DISP HOLDING AGM 18/01/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

13/10/0513 October 2005 DIRECTOR RESIGNED

View Document

27/07/0527 July 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 COMPANY NAME CHANGED
RJB INVESTMENT DEVELOPMENTS LIMI
TED
CERTIFICATE ISSUED ON 10/05/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 DIRECTOR RESIGNED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DWM TRAINING LTD


  • 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