R.S.B. GROUP (UK) LTD

Company Documents

DateDescription
12/05/2512 May 2025 Liquidators' statement of receipts and payments to 2025-03-03

View Document

20/03/2420 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 2024-03-20

View Document

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

View Document

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

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Statement of affairs

View Document

08/03/248 March 2024 Appointment of a voluntary liquidator

View Document

08/03/248 March 2024 Resolutions

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

31/05/2331 May 2023 Termination of appointment of Andrew Arthur Sutton Hignett as a director on 2023-01-31

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

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

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-05-30 with no updates

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

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

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

View Accounts

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

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

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

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

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

View Accounts

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

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

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

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

View Document

06/10/166 October 2016 PREVEXT FROM 31/03/2016 TO 31/05/2016

View Document

17/06/1617 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HIGNETT / 01/03/2016

View Document

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

View Accounts

29/04/1629 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

29/04/1629 April 2016 ARTICLES OF ASSOCIATION

View Document

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

View Document

03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR ANDREW ARTHUR SUTTON HIGNETT

View Document

16/12/1416 December 2014 07/10/14 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1413 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

13/11/1413 November 2014 ARTICLES OF ASSOCIATION

View Document

13/11/1413 November 2014 07/10/14 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 COMPANY NAME CHANGED RSB CONSTRUCTION (MIDLANDS) LTD CERTIFICATE ISSUED ON 07/10/14

View Document

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

View Document

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

View Document

18/06/1418 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 COMPANY NAME CHANGED R.S. SOLUTIONS (MIDLANDS) LTD CERTIFICATE ISSUED ON 01/02/13

View Document

28/01/1328 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES HIGNETT / 30/05/2010

View Document

11/05/1011 May 2010 REGISTERED OFFICE CHANGED ON 11/05/2010 FROM AMCO BUILDING ACANTHUS ROAD RAVENSBANK BUSINESS PARK REDDITCH WORCS B98 9EX

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, SECRETARY RICHARD CARWITHEN

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR SEAN TRAINOR

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARWITHEN

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM OFFICE 26, IMEX BUSINESS CENTRE OXLEASOW ROAD REDDITCH WORCESTERSHIRE B98 0RE

View Document

29/01/0929 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ANDREW JAMES HIGNETT

View Document

20/03/0820 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

03/01/083 January 2008 REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 66 TILLINGTON CLOSE REDDITCH B98 0NG

View Document

30/05/0730 May 2007 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