R B CONSTRUCTION LIMITED

Company Documents

DateDescription
11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/02/0911 February 2009 ORDER OF COURT TO WIND UP

View Document

28/10/0828 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BENNETTA / 01/10/2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/06/07; NO CHANGE OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM:
FLINT LODGE
MILL LANE
LANGSTONE
HAMPSHIRE PO9 1RX

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 CRT ORDER CASE RESCINDE

View Document

21/09/0521 September 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

21/06/0521 June 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM:
20 LANDPORT TERRACE
SOUTHSEA
PORTSMOUTH
PO1 2RG

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM:
FLINT LODGE
MILL LANE, LANGSTONE
HAVANT
HAMPSHIRE PO9 1RX

View Document

17/02/0317 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/025 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0211 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 AUDITOR'S RESIGNATION

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

17/08/0117 August 2001 REGISTERED OFFICE CHANGED ON 17/08/01 FROM:
16 GROVE ROAD SOUTH
SOUTHSEA
HAMPSHIRE PO5 3QP

View Document

16/05/0116 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/008 June 2000 SECRETARY RESIGNED

View Document

05/06/005 June 2000 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