R&B ENGINEERING LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

12/10/2312 October 2023 Termination of appointment of Stephen Douglas Coomber as a director on 2023-10-01

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Glyn Jones as a director on 2022-12-02

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/01/167 January 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM
HENWOOD HOUSE HENWOOD
ASHFORD
KENT
TN24 8DH

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR GLYN JONES

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL WINSTANLEY / 20/12/2013

View Document

06/01/156 January 2015 SECRETARY APPOINTED MR RUSSELL WINSTANLEY

View Document

06/01/156 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ROBIN BURGESS

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN BURGESS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/12/1219 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 17/10/11 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BURGESS

View Document

15/09/1115 September 2011 PREVEXT FROM 31/12/2010 TO 30/06/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ELIZABETH BURGESS / 01/12/2010

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM CHARLTON HOUSE DOUR STREET DOVER KENT CT16 1BL

View Document

15/02/1115 February 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN THOMAS BURGESS / 01/12/2010

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY SENIOR

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/01/1013 January 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR RUSSELL WINSTANLEY

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/01/0823 January 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: G OFFICE CHANGED 30/12/04 SUITE 18 FOLKESTONE ENT CTR SHEARWAY BUSINESS PARK SHEARWAY ROAD, FOLKESTONE KENT CT19 4RH

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 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