RSB DIVISIONS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Liquidators' statement of receipts and payments to 2025-02-28

View Document

14/03/2414 March 2024 Registered office address changed from The Oaks Poolhead Lane Earlswood Solihull West Midlands B94 5ES to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-03-14

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Statement of affairs

View Document

06/03/246 March 2024 Appointment of a voluntary liquidator

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

17/01/2317 January 2023 Termination of appointment of Andrew Arthur Sutton Hignett as a director on 2022-07-22

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

11/12/1911 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/10/1824 October 2018 31/03/18 STATEMENT OF CAPITAL GBP 91

View Document

08/10/188 October 2018 ADOPT ARTICLES 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 PREVSHO FROM 31/05/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 DIRECTOR APPOINTED MR TIMOTHY EVANS

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

10/10/1610 October 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/03/1617 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

02/02/152 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

21/08/1421 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1421 August 2014 CHANGE OF NAME 11/08/2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR ANDREW ARTHUR SUTTON HIGNETT

View Document

07/02/147 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR ANDREW JAMES HIGNETT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 20 STATION ROAD RADYR CARDIFF CF15 8AA UNITED KINGDOM

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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