RBLI CONTRACTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

17/02/2517 February 2025 Micro company accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

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

View Accounts

05/03/245 March 2024 Notification of Steve Rowbotham as a person with significant control on 2024-03-05

View Document

19/02/2419 February 2024 Appointment of Brigadier David Robert Innes as a director on 2024-02-13

View Document

19/02/2419 February 2024 Cessation of Arthur Blair Gulland as a person with significant control on 2024-02-08

View Document

15/02/2415 February 2024 Termination of appointment of Arthur Blair Gulland as a director on 2024-02-08

View Document

14/02/2414 February 2024 Appointment of Mr Steven Edward Rowbotham as a director on 2024-02-08

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Registered office address changed from Main Office, British Legion Village, Aylesford Kent ME20 7NL to Head Office Royal British Legion Village Aylesford ME20 7NL on 2023-05-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

16/05/2316 May 2023 Registered office address changed from Head Office Royal British Legion Village Aylesford ME20 7NL England to Head Office Royal British Legion Industries Village Aylesford ME20 7NL on 2023-05-16

View Document

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

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/04/217 April 2021 APPOINTMENT TERMINATED, SECRETARY PHILIP DEFRAINE

View Document

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

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

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

View Accounts

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR ARTHUR BLAIR GULLAND

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORBEN

View Document

16/05/1616 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

16/05/1416 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR EDWIN BOORMAN OBE DL

View Document

10/10/1110 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/06/1113 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWIN ROY PRATT BOORMAN OBE DL / 14/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY APPOINTED MR PHILIP EDWIN DEFRAINE

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE DRUCE

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 PREVEXT FROM 30/09/2008 TO 31/03/2009

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0226 September 2002 DIRECTOR RESIGNED

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/07/9728 July 1997 NEW SECRETARY APPOINTED

View Document

25/07/9725 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 RETURN MADE UP TO 14/05/96; CHANGE OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

31/05/9531 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

01/12/931 December 1993 NEW DIRECTOR APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

07/10/937 October 1993 DIRECTOR RESIGNED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/09

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

10/06/9210 June 1992 RETURN MADE UP TO 14/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9210 June 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/921 June 1992 NEW SECRETARY APPOINTED

View Document

01/06/921 June 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 14/05/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/06/9022 June 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/03/8921 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM: ICC HOUSE 110 WHITCHURCH RD CARDIFF CF4 3LY

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED FORKEMP LIMITED CERTIFICATE ISSUED ON 28/02/89

View Document

27/02/8927 February 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/89

View Document

01/11/881 November 1988 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