R B D ASSOCIATES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

16/02/2216 February 2022 Registered office address changed from Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT to 9 Market Place Hedon East Yorkshire HU12 8JA on 2022-02-16

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

07/01/227 January 2022 Director's details changed for Mr Roy Davis on 2021-02-08

View Document

07/01/227 January 2022 Change of details for Mrs Brenda Davis as a person with significant control on 2021-02-08

View Document

07/01/227 January 2022 Change of details for Mr Roy Davis as a person with significant control on 2021-02-08

View Document

07/01/227 January 2022 Change of details for Mrs Brenda Davis as a person with significant control on 2021-02-08

View Document

07/01/227 January 2022 Change of details for Mr Roy Davis as a person with significant control on 2021-02-08

View Document

07/01/227 January 2022 Director's details changed for Mrs Brenda Davis on 2021-02-08

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY DAVIS / 21/05/2018

View Document

21/05/1821 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA DAVIS / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MRS BRENDA DAVIS / 21/05/2018

View Document

21/05/1821 May 2018 PSC'S CHANGE OF PARTICULARS / MR ROY DAVIS / 21/05/2018

View Document

26/03/1826 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

10/04/1710 April 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MRS BRENDA DAVIS

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 12 ST. MARGARETS VIEW LONG RISTON HULL EAST YORKSHIRE HU11 5FE ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/01/1219 January 2012 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