R & B STORES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Micro company accounts made up to 2024-08-31 |
04/03/254 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
22/11/2422 November 2024 | Satisfaction of charge 077578120001 in full |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
16/05/2416 May 2024 | Micro company accounts made up to 2023-08-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-19 with updates |
19/03/2419 March 2024 | Termination of appointment of Pinal Mahendrabhai Patel as a director on 2024-03-18 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/03/235 March 2023 | Micro company accounts made up to 2022-08-31 |
07/12/227 December 2022 | Second filing of Confirmation Statement dated 2022-03-18 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-06 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/04/2215 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
16/02/2216 February 2022 | Micro company accounts made up to 2021-08-31 |
06/01/226 January 2022 | Change of details for a person with significant control |
06/01/226 January 2022 | Change of details for Miss Pinal Mahendrabhai Patel as a person with significant control on 2021-12-18 |
06/01/226 January 2022 | Cessation of Pinal Mahendrabhai Patel as a person with significant control on 2021-12-18 |
06/01/226 January 2022 | Notification of Pinkal Mahendra Kumar Patel as a person with significant control on 2021-12-18 |
04/01/224 January 2022 | Director's details changed for Miss Pinal Mahendrabhai Patel on 2021-04-30 |
04/01/224 January 2022 | Appointment of Mr Pinkal Mahendra Kumar Patel as a director on 2021-12-18 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/05/2117 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
31/05/2031 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM SUITE 37/38 MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
28/05/1828 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/03/1728 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PINAL MAHENDRABHAI PATEL / 28/03/2017 |
28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/03/1623 March 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/03/1527 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
24/02/1524 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077578120001 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM MARSHALL HOUSE SUITE 37 38 MIDDLETON ROAD MORDEN SURREY SM4 6RW ENGLAND |
21/03/1421 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
12/04/1312 April 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
12/04/1312 April 2013 | REGISTERED OFFICE CHANGED ON 12/04/2013 FROM SUITE 12 - 13 MARSHALL HOUSE 124 MIDDLETON ROAD MORDEN SURREY SM4 6RW UNITED KINGDOM |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/06/1229 June 2012 | COMPANY NAME CHANGED CASTLE NEWS & REDBARN EXPRESS LTD CERTIFICATE ISSUED ON 29/06/12 |
26/06/1226 June 2012 | CHANGE OF NAME 08/06/2012 |
19/03/1219 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PINKAL PATEL |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
31/08/1131 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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