R B DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-04 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046090050004

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTONY BURGIN / 11/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 45 HANSON ROAD MELTHAM HOLMFIRTH WEST YORKSHIRE HD9 5LR

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EASTWOOD / 11/02/2015

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTONY BURGIN / 11/02/2015

View Document

05/12/145 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

06/01/146 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 COMPANY NAME CHANGED R B CONSTRUCTION DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/04/11

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/1016 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BURGIN / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE EASTWOOD / 21/12/2009

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/12/0615 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0613 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0424 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 41 COLDERS LANE MELPHAM HUDDERSFIELD HD7 3JL

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 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