RBS CONTRACTS LIMITED

Company Documents

DateDescription
04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM UNIT 1 REGENCY HOUSE STATION YARD BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6QD

View Document

29/08/1829 August 2018 SPECIAL RESOLUTION TO WIND UP

View Document

29/08/1829 August 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/08/1829 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

07/08/187 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/02/188 February 2018 CURREXT FROM 31/01/2018 TO 30/04/2018

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

22/06/1722 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

07/07/157 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/07/1411 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/07/1315 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM STONE LODGE MANOR RISE WADWORTH DONCASTER SOUTH YORKSHIRE DN11 9LS

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES HANCOCK / 04/07/2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR SEAN PATRICK JOSEPH CORBETT

View Document

04/07/124 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 COMPANY NAME CHANGED R B S CONSTRUCTION (DONCASTER) LIMITED CERTIFICATE ISSUED ON 10/08/11

View Document

09/08/119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

01/08/111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

25/07/1125 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/12/108 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JAMES HANCOCK / 29/11/2009

View Document

28/01/1028 January 2010 SAIL ADDRESS CREATED

View Document

28/01/1028 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/01/1028 January 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY SHARON HANCOCK

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON HANCOCK

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/07/094 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/11/0729 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: THE LIMES, GREAT NORTH ROAD, BAWTREY, DONCASTER SOUTH YORKSHIRE DN10 6DF

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 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