R & B GROUP LIMITED

Company Documents

DateDescription
02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM
GREENCORE GROUP UK CENTRE
MIDLAND WAY
BARLBOROUGH LINKS BUSINESS PARK
BARLBOROUGH CHESTERFIELD
S43 4XA

View Document

23/06/1423 June 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/06/1423 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/06/1423 June 2014 DECLARATION OF SOLVENCY

View Document

04/06/144 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1311 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR DIANE WALKER

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR ALAN RICHARD WILLIAMS

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MS. JOLENE ANNA GACQUIN

View Document

12/07/1212 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

10/04/1210 April 2012 SECRETARY APPOINTED MR MICHAEL EVANS

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY GORDON WORDSWORTH

View Document

15/07/1115 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRATT

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MS DIANE WALKER

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HYNES

View Document

13/07/1013 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BERGIN

View Document

25/06/1025 June 2010 DIRECTOR APPOINTED CONOR O'LEARY

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

09/01/109 January 2010 DIRECTOR APPOINTED MICHAEL EVANS

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERGIN / 12/01/2009

View Document

14/07/0814 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/07

View Document

01/08/071 August 2007 REGISTERED OFFICE CHANGED ON 01/08/07 FROM:
GREENCORE GROUP UK CENTRE
MIDLANDS WAY BARLBOROUGH
LINKS BUSINESS PARK BARLBOROUGH
CHESTERFIELD S43 4XA

View Document

01/08/071 August 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM:
GREENCORE SANDWICHES
MANTON WOOD ENTERPRISE PARK
WORKSOP
NOTTINGHAMSHIRE 280 2RS

View Document

13/07/0613 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/04

View Document

02/07/052 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM:
C/O HAZLEWOOD FOODS LIMITED
MANTON ENTERPRISE ZONE
WORKSOP
NOTTINGHAMSHIRE S80 2RS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 FULL ACCOUNTS MADE UP TO 26/09/03

View Document

24/01/0424 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 AUDITOR'S RESIGNATION

View Document

07/03/037 March 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM:
C/O HAZLEWOOD FOODS LIMITED
HAMPTON COURT
MANOR PARK
RUNCORN WA7 1TT

View Document

16/08/0216 August 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

13/07/0113 July 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM:
ROWDITCH
DERBY
DE1 1NB

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 RETURN MADE UP TO 11/07/00; CHANGE OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/01/995 January 1999 AUDITOR'S RESIGNATION

View Document

05/01/995 January 1999 RE AUD 30/12/98

View Document

15/12/9815 December 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

25/08/9825 August 1998 VARYING SHARE RIGHTS AND NAMES 14/08/98

View Document

25/08/9825 August 1998 ADOPT MEM AND ARTS 14/08/98

View Document

25/08/9825 August 1998 CONSO CONVE
14/08/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 26/04/97

View Document

04/09/974 September 1997 ￯﾿ᄑ IC 10030/7030
11/08/97
￯﾿ᄑ SR 3000@1=3000

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM:
7 OLD KING STREET
BATH
BA1 2JW

View Document

02/09/972 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 AGREEMENT 11/08/97

View Document

29/08/9729 August 1997 NC INC ALREADY ADJUSTED
07/08/97

View Document

29/08/9729 August 1997 ALTER MEM AND ARTS 07/08/97

View Document

29/08/9729 August 1997 ￯﾿ᄑ NC 26765/49795
07/08/

View Document

29/08/9729 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/08/97

View Document

29/08/9729 August 1997 VARYING SHARE RIGHTS AND NAMES 07/08/97

View Document

29/08/9729 August 1997 INTERIM DIVIDENDS 07/08/97

View Document

29/08/9729 August 1997 CAPITALISE ￯﾿ᄑ38,000 07/08/97

View Document

29/08/9729 August 1997 CONVE
07/08/97

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 AUDITOR'S RESIGNATION

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS; AMEND

View Document

01/08/971 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 ￯﾿ᄑ SR 15000@1
15/08/95

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 27/04/96

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACC. REF. DATE SHORTENED FROM 31/12/95 TO 30/04/95

View Document

04/07/954 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 SHARES AGREEMENT OTC

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED
ACRAMAN (110) LIMITED
CERTIFICATE ISSUED ON 01/03/95

View Document

13/02/9513 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/01/95

View Document

13/02/9513 February 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/9513 February 1995 ￯﾿ᄑ NC 100/10000
27/01/95

View Document

13/02/9513 February 1995 ￯﾿ᄑ NC 10000/26765
30/01/95

View Document

13/02/9513 February 1995 SHARE OPT SCHEME 30/01/95

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/02/957 February 1995 REGISTERED OFFICE CHANGED ON 07/02/95 FROM:
BUSH HOUSE
72 PRINCE STREET
BRISTOL
BS99 7JZ

View Document

02/02/952 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 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