R AND B INDUSTRIAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
28/01/2528 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/04/2416 April 2024 | Registered office address changed from 10 st Ann Street Salisbury Wiltshire SP1 2DN to 12 Towergate Industrial Park Colebrook Way Andover Hampshire SP10 3BB on 2024-04-16 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
05/12/225 December 2022 | Termination of appointment of Anna Lucy Cortvriend as a secretary on 2022-12-02 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
26/04/2126 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
22/06/2022 June 2020 | CESSATION OF ROY HENRY BATES AS A PSC |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, SECRETARY NICOLETTE BATES |
28/05/2028 May 2020 | SECRETARY APPOINTED ANNA LUCY CORTVRIEND |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
06/02/196 February 2019 | APPOINTMENT TERMINATED, DIRECTOR ROY BATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
25/01/1825 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
26/04/1626 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
20/01/1620 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | 08/04/15 NO CHANGES |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
27/06/1427 June 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1311 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
23/01/1323 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
26/04/1226 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY HENRY BATES / 08/04/2010 |
12/05/1012 May 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NICOLETTE TARA BATES / 08/04/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE HENRY BATES / 08/04/2010 |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
08/07/088 July 2008 | VARYING SHARE RIGHTS AND NAMES |
06/05/086 May 2008 | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
06/07/076 July 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
23/02/0723 February 2007 | NEW SECRETARY APPOINTED |
07/02/077 February 2007 | SECRETARY RESIGNED |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/06/067 June 2006 | NEW SECRETARY APPOINTED |
07/06/067 June 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
08/11/058 November 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/10/0517 October 2005 | DIRECTOR RESIGNED |
17/10/0517 October 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
17/10/0517 October 2005 | REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 41 CHARLTON ROAD ANDOVER SP10 3JH |
27/07/0527 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/04/058 April 2005 | SECRETARY RESIGNED |
08/04/058 April 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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