RB LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-22 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
03/11/233 November 2023 | Confirmation statement made on 2023-10-22 with updates |
09/10/239 October 2023 | Registered office address changed from The Robins Rusholme Lane Drax Selby North Yorkshire YO8 8PW United Kingdom to 13 Blackburn Avenue Brough East Yorkshire HU15 1BD on 2023-10-09 |
09/10/239 October 2023 | Termination of appointment of Bradley Paul Leister as a director on 2023-07-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Cessation of Ryan Paul Chadwick as a person with significant control on 2021-12-06 |
10/01/2210 January 2022 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
10/01/2210 January 2022 | Notification of Rblc Properties Limited as a person with significant control on 2021-12-06 |
10/01/2210 January 2022 | Cessation of Bradley Paul Leister as a person with significant control on 2021-12-06 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
11/10/2111 October 2021 | Registration of charge 116380230006, created on 2021-09-30 |
30/07/2130 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 |
17/09/2017 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY PAUL LEISTER / 27/05/2020 |
27/05/2027 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PAUL LEISTER / 27/05/2020 |
10/04/2010 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY PAUL LEISTER / 06/04/2020 |
10/04/2010 April 2020 | PSC'S CHANGE OF PARTICULARS / MR BRADLEY PAUL LEISTER / 06/04/2020 |
12/03/2012 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 116380230002 |
04/11/194 November 2019 | PSC'S CHANGE OF PARTICULARS / MR RYAN PAUL CHADWICK / 26/03/2019 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/03/1926 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PAUL CHADWICK / 26/03/2019 |
30/01/1930 January 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 116380230001 |
23/10/1823 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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