R B C PROJECTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
22/02/2522 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
16/02/2216 February 2022 | Registered office address changed from The Hut Central Avenue Hullbridge Hockley SS5 6AU England to 65 Crouch Avenue Hullbridge Hockley SS5 6BS on 2022-02-16 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/05/2129 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
10/05/2110 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, NO UPDATES |
08/01/218 January 2021 | REGISTERED OFFICE CHANGED ON 08/01/2021 FROM OAK FARM OAK FARM ROAD WOODHAM WALTER MALDON ESSEX CM9 6RH ENGLAND |
21/06/2021 June 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
11/06/1711 June 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/07/1617 July 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
17/07/1617 July 2016 | REGISTERED OFFICE CHANGED ON 17/07/2016 FROM 40 WOODSIDE GARDENS LONDON E4 9BE ENGLAND |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
28/02/1628 February 2016 | REGISTERED OFFICE CHANGED ON 28/02/2016 FROM FIRST FLOOR AUDIT HOUSE 151 HIGH STREET BILLERICAY ESSEX CM12 9AB |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
13/05/1513 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/05/148 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/05/138 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
08/05/138 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY BOLTON / 01/01/2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 2ND FLOOR CHANTRY HOUSE 8-10 HIGH STREET BILLERICAY ESSEX CM12 9BQ |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 4 May 2011 with full list of shareholders |
24/06/1024 June 2010 | DIRECTOR APPOINTED ROBERT BOLTON |
15/06/1015 June 2010 | SECRETARY APPOINTED KIRSTY BOLTON |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ANTONY ALLEN |
04/06/104 June 2010 | APPOINTMENT TERMINATED, SECRETARY YVONNE ALLEN |
04/05/104 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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