RNB CONSTRUCTION SERVICES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/07/2530 July 2025 NewFinal Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/04/2424 April 2024 Appointment of a voluntary liquidator

View Document

24/04/2424 April 2024 Registered office address changed from 52 Station Road Puckeridge Hertfordshire SG11 1TF to C/O Frp Advisory Trading Limited 4 Beaconsfield Road St Albans AL1 3rd on 2024-04-24

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Statement of affairs

View Document

05/03/245 March 2024 Memorandum and Articles of Association

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

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

View Document

27/09/2327 September 2023 Change of details for Mr Josh Willcocks as a person with significant control on 2023-08-15

View Document

27/09/2327 September 2023 Cessation of Robert Bolton as a person with significant control on 2023-08-15

View Document

17/08/2317 August 2023 Termination of appointment of Robert Bolton as a director on 2023-08-15

View Document

15/05/2315 May 2023 Registered office address changed from 44 Fanshaws Lane, Brickendon Fanshaws Lane Brickendon Hertford SG13 8PF United Kingdom to 52 Station Road Puckeridge Hertfordshire SG11 1TF on 2023-05-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

09/06/219 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/08/2027 August 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BOLTON

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSH WILLCOCKS

View Document

25/02/2025 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR JOSH WILLCOCKS

View Document

04/06/194 June 2019 28/02/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

15/02/1815 February 2018 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