R D B INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/04/2523 April 2025 Change of details for Mr Paul Raymond Baker as a person with significant control on 2025-04-17

View Document

23/04/2523 April 2025 Director's details changed for Mr Paul Raymond Baker on 2025-04-17

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/07/2324 July 2023 Satisfaction of charge 3 in full

View Document

24/07/2324 July 2023 Satisfaction of charge 1 in full

View Document

24/07/2324 July 2023 Satisfaction of charge 13 in full

View Document

24/07/2324 July 2023 Satisfaction of charge 7 in full

View Document

13/01/2313 January 2023 Registration of charge 043245090033, created on 2023-01-12

View Document

20/12/2220 December 2022 Registration of charge 043245090032, created on 2022-12-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Registration of charge 043245090031, created on 2022-10-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-03 with updates

View Document

03/08/213 August 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

26/11/1926 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043245090030

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/08/1916 August 2019 APPOINTMENT TERMINATED, SECRETARY POVEY LITTLE SECRETARIES LIMITED

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043245090029

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043245090020

View Document

13/05/1913 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043245090023

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090029

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090028

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090022

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090024

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090026

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090019

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090025

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090021

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090027

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090023

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090020

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090017

View Document

27/02/1827 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043245090018

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/12/175 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043245090016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

28/11/1428 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/12/1323 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/12/1212 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/01/1217 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/01/1115 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/01/1112 January 2011 Annual return made up to 19 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN BAKER / 01/11/2010

View Document

25/11/1025 November 2010 13/11/09 STATEMENT OF CAPITAL GBP 3

View Document

23/11/1023 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BAKER / 16/07/2010

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/08/1010 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/02/105 February 2010 DIRECTOR APPOINTED PAUL RAYMOND BAKER

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEPHEN BAKER / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POVEY LITTLE SECRETARIES LIMITED / 01/10/2009

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

22/11/0222 November 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0119 November 2001 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