R B STRUCTURES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Mr Malcolm Cox on 2024-11-30

View Document

11/02/2511 February 2025 Director's details changed for Mr Malcolm Cox on 2024-11-30

View Document

11/02/2511 February 2025 Change of details for Mr Malcolm Cox as a person with significant control on 2024-11-30

View Document

11/02/2511 February 2025 Change of details for Mr Malcolm Cox as a person with significant control on 2024-11-30

View Document

07/01/257 January 2025 Confirmation statement made on 2024-11-30 with no updates

View Document

30/12/2430 December 2024 Change of details for Mr Earl Andrew Gray as a person with significant control on 2024-11-29

View Document

30/12/2430 December 2024 Change of details for Mr Malcolm Cox as a person with significant control on 2024-11-29

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Director's details changed for Mr Earl Andrew Gray on 2024-11-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

16/08/2316 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

09/08/219 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/09/2028 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074508320001

View Document

15/02/2015 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 7 WESTWOOD INDUSTRIAL ESTATE PONTRILAS HEREFORD HR2 0EL ENGLAND

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

24/07/1824 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM 2 WYEVALE BUSINESS PARK KINGS ACRE HEREFORD HEREFORDSHIRE HR4 7BS

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND BULLOCK

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

08/01/188 January 2018 CESSATION OF RAYMOND WILLIAM BULLOCK AS A PSC

View Document

13/06/1713 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074508320001

View Document

10/12/1510 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR EARL ANDREW GRAY

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

09/12/139 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

20/03/1320 March 2013 REGISTERED OFFICE CHANGED ON 20/03/2013 FROM 33 BRIDGE STREET HEREFORD HEREFORDSHIRE HR4 9DQ ENGLAND

View Document

12/12/1212 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

07/12/117 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM COX / 25/11/2011

View Document

15/03/1115 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1115 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1115 March 2011 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1115 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 100

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SAYCE

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR PAUL WILLIAM SAYCE

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER LEWIS

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR MALCOLM COX

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR RAYMOND WILLIAM BULLOCK

View Document

25/11/1025 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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