RHB BOOK & FOSSIL CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTotal exemption full accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

06/08/246 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-04-05

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/01/2312 January 2023 Notification of Charlotte Milligan as a person with significant control on 2022-12-06

View Document

12/01/2312 January 2023 Cessation of A Person with Significant Control as a person with significant control on 2022-12-06

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/01/235 January 2023 Termination of appointment of Michael Richard Mason Styles as a secretary on 2022-12-06

View Document

05/01/235 January 2023 Termination of appointment of Michael Richard Mason Styles as a director on 2022-12-06

View Document

04/01/234 January 2023 Registered office address changed from 22 Four Acre Drive Sleights Whitby North Yorkshire YO22 5HE to 16 Furrow Close Holly Green Upton upon Severn Worcestershire WR8 0RT on 2023-01-04

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/11/2030 November 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MS CHARLOTTE MILLIGAN

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD MASON STYLES

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

23/11/1623 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

02/11/122 November 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/07/115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

16/07/1016 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARD MASON STYLES / 01/01/2010

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR BEATRICE STYLES

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 27/06/09; NO CHANGE OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 05/04/03

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 REGISTERED OFFICE CHANGED ON 28/06/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

28/06/0228 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 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