R & B ELECTRICAL & RENEWABLES (M&E) LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Liquidators' statement of receipts and payments to 2024-09-10

View Document

18/10/2318 October 2023 Liquidators' statement of receipts and payments to 2023-09-10

View Document

21/02/2321 February 2023 Registered office address changed from 7 Festival Building Ashley Lane Ashley Lane Saltaire BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-02-21

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2022-09-10

View Document

12/10/2112 October 2021 Liquidators' statement of receipts and payments to 2021-09-10

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MR ANTHONY JOHN HILL

View Document

08/09/168 September 2016 SECRETARY APPOINTED MR MATTHEW STEPHEN HILL

View Document

21/04/1621 April 2016 COMPANY NAME CHANGED R & B ELECTRICAL & RENEWABLES (UK) LIMITED
CERTIFICATE ISSUED ON 21/04/16

View Document

10/03/1610 March 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

29/01/1629 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE HILL / 27/01/2016

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM
R & B ELECTRICAL & RENEWABLES (UK) LIMITED CARLETON ROAD
SKIPTON
NORTH YORKSHIRE
BD23 3BT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/03/1511 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER LOUISE HILL / 01/02/2015

View Document

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

View Accounts

29/08/1429 August 2014 REGISTERED OFFICE CHANGED ON 29/08/2014 FROM
CROOKRISE HOUSE GRASSINGTON ROAD
STIRTON
SKIPTON
NORTH YORKSHIRE
BD23 3LB
ENGLAND

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY SARAH MCCRORY

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
SWAN HOUSE WESTPOINT ROAD
THORNABY
STOCKTON-ON-TEES
CLEVELAND
TS17 6BP
UNITED KINGDOM

View Document

29/01/1429 January 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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