R & B VENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
14/10/2414 October 2024 | Registered office address changed from Prentice 24 Beechwood Road Stocksbridge Sheffield Yorkshire S26 1AG England to 24 Beechwood Road Stocksbridge Sheffield S36 1AG on 2024-10-14 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
14/10/2414 October 2024 | Registered office address changed from Hampson & Co Oakland House Hampson & Co , Oakland House 21 Hope Carr Road Leigh Lancashire WN7 3ET England to Prentice 24 Beechwood Road Stocksbridge Sheffield Yorkshire S26 1AG on 2024-10-14 |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
14/07/2314 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/08/204 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | APPOINTMENT TERMINATED, SECRETARY SHIREEN ROWE |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 24 BEECHWOOD ROAD STOCKSBRIDGE SHEFFIELD S36 1AG |
16/10/1916 October 2019 | REGISTERED OFFICE CHANGED ON 16/10/2019 FROM HAMPSON & CO OAKLAND HOUSE 21 HOPE CARR ROAD LEIGH LANCS WN7 3ET ENGLAND |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/07/193 July 2019 | COMPANY RESTORED ON 03/07/2019 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
26/03/1926 March 2019 | STRUCK OFF AND DISSOLVED |
08/01/198 January 2019 | FIRST GAZETTE |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
03/01/173 January 2017 | FIRST GAZETTE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/12/1522 December 2015 | REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 24 BEECHWOOD ROAD BEECHWOOD ROAD STOCKSBRIDGE SHEFFIELD S36 1AG |
22/12/1522 December 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
22/12/1522 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT PRENTICE / 01/12/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
14/02/1514 February 2015 | DISS40 (DISS40(SOAD)) |
11/02/1511 February 2015 | Annual return made up to 10 October 2014 with full list of shareholders |
03/02/153 February 2015 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 3 EDBURTON COURT TANNERS LANE GOLBORNE WARRINGTON CHESHIRE WA3 3AZ |
26/02/1426 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT PRENTICE / 20/02/2014 |
05/12/135 December 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/11/123 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
20/10/1120 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
30/11/1030 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/08/109 August 2010 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 25 STEIN AVENUE LOWTON WARRINGTON WA3 2LQ |
23/06/1023 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHIREEN MARY ROWE / 01/06/2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT PRENTICE / 01/06/2010 |
30/11/0930 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
30/11/0930 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN ROBERT PRENTICE / 30/11/2009 |
22/10/0922 October 2009 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PRENTICE |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
25/09/0825 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
15/12/0615 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | 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