ROYAL BRITISH VETERANS ENTERPRISE LTD.

Company Documents

DateDescription
13/11/2513 November 2025 NewCertificate of change of name

View Document

13/11/2513 November 2025 NewChange of name with request to seek comments from relevant body

View Document

13/11/2513 November 2025 NewChange of name notice

View Document

22/09/2522 September 2025 NewFull accounts made up to 2025-03-31

View Document

04/09/254 September 2025 Termination of appointment of Alistair Fraser Watson as a director on 2025-08-31

View Document

05/06/255 June 2025 Termination of appointment of Rebecca Wood as a director on 2025-05-30

View Document

02/06/252 June 2025 Satisfaction of charge 001584790014 in full

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Resolutions

View Document

25/03/2525 March 2025 Appointment of Mr Nicholas Stonley as a director on 2025-03-20

View Document

24/03/2524 March 2025 Termination of appointment of Susan Stoker as a secretary on 2025-03-20

View Document

24/03/2524 March 2025 Appointment of Mr Nikolay Tanev Marinov as a secretary on 2025-03-20

View Document

24/03/2524 March 2025 Termination of appointment of Nadra Khanum Ahmed as a director on 2025-03-20

View Document

24/03/2524 March 2025 Appointment of Susan Stoker as a secretary on 2025-03-20

View Document

03/03/253 March 2025 Termination of appointment of Christopher Blundell as a director on 2025-03-01

View Document

23/01/2523 January 2025 Registration of charge 001584790019, created on 2025-01-22

View Document

20/01/2520 January 2025 Auditor's resignation

View Document

10/12/2410 December 2024 Full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Satisfaction of charge 001584790016 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 001584790013 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 001584790011 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 001584790012 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 001584790008 in full

View Document

21/11/2421 November 2024 Satisfaction of charge 001584790010 in full

View Document

06/11/246 November 2024 Registration of charge 001584790018, created on 2024-10-31

View Document

23/10/2423 October 2024 Appointment of Mr Mark Patrick Miles Bailey as a director on 2024-09-25

View Document

23/10/2423 October 2024 Termination of appointment of Sarah Elizabeth Louise Mason as a director on 2024-09-25

View Document

23/10/2423 October 2024 Appointment of Mr Christopher Andrew Spalding as a director on 2024-09-25

View Document

23/10/2423 October 2024 Appointment of Ameer Kotecha as a director on 2024-09-25

View Document

28/06/2428 June 2024 Appointment of Ms Rebecca Lewis as a director on 2024-06-20

View Document

26/06/2426 June 2024 Appointment of Ms Parul Kaul Green as a director on 2024-06-20

View Document

26/06/2426 June 2024 Termination of appointment of Frank Martin as a director on 2024-06-19

View Document

26/06/2426 June 2024 Appointment of Mr John David Vernon Dent as a director on 2024-06-20

View Document

26/06/2426 June 2024 Appointment of Mr Matthew Gordon Kelleher as a director on 2024-06-20

View Document

26/06/2426 June 2024 Appointment of Ms Alison Ruth Start as a director on 2024-06-20

View Document

26/06/2426 June 2024 Appointment of Mr Peter John Alesbury as a director on 2024-06-20

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Arthur Blair Gulland as a director on 2024-02-05

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Satisfaction of charge 001584790015 in full

View Document

07/09/237 September 2023 Termination of appointment of Paul Edmondson-Jones as a director on 2023-09-04

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Kathryn Cearns as a director on 2022-12-31

View Document

20/12/2220 December 2022 Director's details changed for Ms Sarah Elizabeth Louise Mason on 2022-12-01

View Document

20/12/2220 December 2022 Appointment of Dr Paul Edmondson-Jones as a director on 2022-12-07

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Director's details changed for Mr Arthur Blair Gulland on 2022-11-01

View Document

03/11/223 November 2022 Memorandum and Articles of Association

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

27/10/2227 October 2022 Appointment of Ms Rebecca Wood as a director on 2022-10-18

View Document

27/10/2227 October 2022 Appointment of Mr Christopher Blundell as a director on 2022-10-18

View Document

07/10/227 October 2022 Termination of appointment of Stephen William Kingsman as a director on 2022-09-21

View Document

17/05/2217 May 2022 Registration of charge 001584790017, created on 2022-05-16

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

17/01/2217 January 2022 Registration of charge 001584790016, created on 2022-01-13

View Document

03/11/213 November 2021 Full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Director's details changed for Mr David Innes on 2021-10-21

View Document

27/10/2127 October 2021 Appointment of Mr David Innes as a director on 2021-10-21

View Document

28/09/2128 September 2021 Termination of appointment of Harold Hamilton Tony Kerr as a director on 2021-09-23

View Document

28/09/2128 September 2021 Termination of appointment of Graham Nobbs as a secretary on 2021-09-23

View Document

28/09/2128 September 2021 Appointment of Mrs Jagjit Dosanjh-Elton as a secretary on 2021-09-23

View Document

27/09/2127 September 2021 Registration of charge 001584790015, created on 2021-09-23

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MONTGOMERY

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR DESMOND CRAMPTON

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS KATHRYN CEARNS

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR ALISTAIR FRASER WATSON

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN BOSLEY

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MS SARAH ELIZABETH LOUISE MASON

View Document

24/09/1824 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

24/09/1824 September 2018 ARTICLES OF ASSOCIATION

View Document

24/09/1824 September 2018 ALTER ARTICLES 28/06/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 ADOPT ARTICLES 29/09/2016

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ABERGAVENNY

View Document

07/10/167 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITHERS

View Document

07/10/167 October 2016 DIRECTOR APPOINTED MR DESMOND CRAMPTON

View Document

04/04/164 April 2016 04/04/16 NO MEMBER LIST

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR DAVID WYNDHAM MONTGOMERY

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001584790009

View Document

07/11/157 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 001584790010

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORBEN

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/04/1514 April 2015 04/04/15 NO MEMBER LIST

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR FRANK MARTIN

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER EDGLEY

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR MAY

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MRS NADRA AHMED

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR ARTHUR BLAIR GULLAND

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 001584790008

View Document

09/04/149 April 2014 04/04/14 NO MEMBER LIST

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NORMAN MAY / 03/12/2013

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARKIN

View Document

29/04/1329 April 2013 04/04/13 NO MEMBER LIST

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR JAMES BRIAN SMITHERS

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MR WILLIAM PARKIN

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR STEPHEN WILLIAM KINGSMAN

View Document

16/04/1216 April 2012 04/04/12 NO MEMBER LIST

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN BOORMAN

View Document

19/10/1119 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD JOBSON

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ROY PRATT BOORMAN / 01/10/2011

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR BETTY UNDERHILL

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

27/04/1127 April 2011 04/04/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED THE 6TH MARQUESS OF CHRISTOPHER ABERGAVENNY

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MRS KATE BOSLEY

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010 SECRETARY APPOINTED MR PHILIP EDWIN DEFRAINE

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE DRUCE

View Document

05/05/105 May 2010 ALTER ARTICLES 29/09/2009

View Document

05/05/105 May 2010 ARTICLES OF ASSOCIATION

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY FLORENCE UNDERHILL / 04/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBERT JOBSON / 04/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ROY PRATT BOORMAN / 04/04/2010

View Document

28/04/1028 April 2010 04/04/10 NO MEMBER LIST

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HIRON EDGLEY / 04/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGADIER HAROLD HAMILTON TONY KERR / 04/04/2010

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

06/05/086 May 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

02/05/082 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0812 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/02/0819 February 2008 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/03/09

View Document

11/07/0711 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/07/0711 July 2007 ARTICLES OF ASSOCIATION

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

05/04/075 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 REGISTERED OFFICE CHANGED ON 23/02/07 FROM: ROYAL BRITISH LEGION VILLAGE AYLESFORD NR MAIDSTONE KENT ME20 7NL

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 MEMORANDUM OF ASSOCIATION

View Document

16/05/0516 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/04/0529 April 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

28/04/0528 April 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 04/04/04

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0325 April 2003 ANNUAL RETURN MADE UP TO 04/04/03

View Document

05/09/025 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0228 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0220 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 04/04/02

View Document

22/01/0222 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 ANNUAL RETURN MADE UP TO 04/04/01

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 04/04/00

View Document

30/07/9930 July 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 ANNUAL RETURN MADE UP TO 13/04/99

View Document

21/09/9821 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

14/08/9814 August 1998 AUDITOR'S RESIGNATION

View Document

07/05/987 May 1998 ANNUAL RETURN MADE UP TO 21/04/98

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED

View Document

14/08/9714 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

06/06/976 June 1997 COMPANY NAME CHANGED ROYAL BRITISH LEGION INDUSTRIES (PRESTON HALL) INCORPORATED(THE) CERTIFICATE ISSUED ON 09/06/97

View Document

06/05/976 May 1997 ANNUAL RETURN MADE UP TO 21/04/97

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

16/01/9716 January 1997 RE MANAGEMENT AFFAIRS 10/10/96

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ANNUAL RETURN MADE UP TO 21/04/96

View Document

24/04/9624 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

05/06/955 June 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED

View Document

19/05/9519 May 1995 ANNUAL RETURN MADE UP TO 21/04/95

View Document

13/10/9413 October 1994 ALTER MEM AND ARTS 01/10/94

View Document

17/04/9417 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

17/04/9417 April 1994 ANNUAL RETURN MADE UP TO 21/04/94

View Document

17/04/9417 April 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 ANNUAL RETURN MADE UP TO 21/04/93

View Document

17/05/9317 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/9317 May 1993 NEW DIRECTOR APPOINTED

View Document

05/05/935 May 1993 NEW SECRETARY APPOINTED

View Document

05/05/935 May 1993 NEW DIRECTOR APPOINTED

View Document

17/03/9317 March 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

01/02/931 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 NEW DIRECTOR APPOINTED

View Document

05/05/925 May 1992 SECRETARY RESIGNED

View Document

05/05/925 May 1992 ANNUAL RETURN MADE UP TO 21/04/92

View Document

05/05/925 May 1992 NEW SECRETARY APPOINTED

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/05/9130 May 1991 ANNUAL RETURN MADE UP TO 21/04/91

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/05/9024 May 1990 ANNUAL RETURN MADE UP TO 21/04/90

View Document

04/05/894 May 1989 ANNUAL RETURN MADE UP TO 08/04/89

View Document

04/05/894 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/10/8821 October 1988 ALTER MEM AND ARTS 240988

View Document

26/04/8826 April 1988 ANNUAL RETURN MADE UP TO 07/04/88

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

12/08/8712 August 1987 ANNUAL RETURN MADE UP TO 27/04/87

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/02/875 February 1987 NEW SECRETARY APPOINTED

View Document

09/05/869 May 1986 ANNUAL RETURN MADE UP TO 01/05/86

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/11/6715 November 1967 MEMORANDUM OF ASSOCIATION

View Document

26/10/6726 October 1967 MEMORANDUM OF ASSOCIATION

View Document

03/09/193 September 1919 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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