R. B. ELECTRICAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
27/02/2427 February 2024 | Notification of Michael Brain as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Termination of appointment of Roger Alan Brain as a secretary on 2024-02-27 |
27/02/2427 February 2024 | Termination of appointment of Roger Alan Brain as a director on 2024-02-27 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with updates |
27/02/2427 February 2024 | Cessation of Roger Alan Brain as a person with significant control on 2024-02-27 |
27/02/2427 February 2024 | Notification of Simon Brain as a person with significant control on 2024-02-27 |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-04-30 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with updates |
04/05/224 May 2022 | Termination of appointment of Nicholas Stevens as a director on 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/04/221 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
18/01/2118 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HARRIS |
27/04/2027 April 2020 | CESSATION OF GRAHAM HARRIS AS A PSC |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
12/01/1712 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
10/05/1610 May 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
16/04/1416 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/04/1325 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/05/1216 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/04/1113 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
05/05/105 May 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/04/1014 April 2010 | Annual return made up to 13 April 2010 with full list of shareholders |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEVENS / 01/10/2009 |
14/04/1014 April 2010 | SAIL ADDRESS CREATED |
14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER ALAN BRAIN / 01/10/2009 |
06/05/096 May 2009 | RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
12/11/0812 November 2008 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 3 ASHFORD ROAD MAIDSTONE KENT ME14 5BJ |
15/04/0815 April 2008 | RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS |
26/02/0826 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
24/04/0724 April 2007 | RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
19/05/0319 May 2003 | RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
05/05/025 May 2002 | RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS |
23/05/0123 May 2001 | NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/05/0123 May 2001 | REGISTERED OFFICE CHANGED ON 23/05/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3JN |
23/05/0123 May 2001 | DIRECTOR RESIGNED |
23/05/0123 May 2001 | SECRETARY RESIGNED |
13/04/0113 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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