R B P (UK) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR STUART SNELL

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EVANS

View Document

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

View Accounts

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
UNIT 3A EXCHANGE ROAD
DODDINGTON ROAD
LINCOLN
LINCOLNSHIRE
LN6 3JZ
UNITED KINGDOM

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOSEPH EVANS / 11/02/2014

View Document

11/02/1411 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MR MALCOLM JOSEPH EVANS

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOE EVANS

View Document

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

View Accounts

25/02/1325 February 2013 DIRECTOR APPOINTED MR STUART CHARLES SNELL

View Document

01/02/131 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR JOE EVANS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILLIP EVANS

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 1ST FLOOR, SOMER HOUSE GREAT NORTHERN TERRACE LINCOLN LN5 8HJ UNITED KINGDOM

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KNOWLES

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP EVANS

View Document

29/01/1129 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM EVANS

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 1ST FLOOR 2 CHECKPOINT COURT SADLER ROAD LINCOLN LINCOLNSHIRE LN6 3PW

View Document

13/04/1013 April 2010 PREVEXT FROM 31/01/2010 TO 31/03/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOSEPH EVANS / 21/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN KNOWLES / 21/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ANDREW EVANS / 21/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM EVANS / 21/01/2010

View Document

09/02/109 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/09 FROM: 14 BOSWELL DRIVE LINCOLN LINCOLNSHIRE LN6 7LD

View Document

25/02/0925 February 2009 Director And Secretary Appointed Phillip Andrew Evans Logged Form

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED TERENCE WILLIAM EVANS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED PETER ALAN KNOWLES

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MALCOLM JOSEPH EVANS

View Document

21/01/0921 January 2009 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