RNB CONTRACTING SURVEYORS LIMITED
Company Documents
Date | Description |
---|---|
09/02/159 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/03/143 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
10/09/1310 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/03/134 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/02/1228 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
25/10/1125 October 2011 | SAIL ADDRESS CHANGED FROM: C/O WHEAWILL & SUDWORTH PO BOX PO BOX B30 21 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA UNITED KINGDOM |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
15/03/1115 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/03/1115 March 2011 | SAIL ADDRESS CREATED |
15/03/1115 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR HELEN HILTON |
03/02/103 February 2010 | REGISTERED OFFICE CHANGED ON 03/02/2010 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
03/02/103 February 2010 | DIRECTOR APPOINTED MR RICHARD NICHOLAS BROWN |
28/01/1028 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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