R.H.B. DEVELOPMENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

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

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Member's details changed for Mr Anthony Nigel Hood on 2021-06-25

View Document

24/03/2324 March 2023 Change of details for Mr Antony Nigel Hood as a person with significant control on 2021-06-25

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/03/2324 March 2023 Member's details changed for Mrs Nicola Hood on 2021-06-25

View Document

24/03/2324 March 2023 Change of details for Mrs Nicola Hood as a person with significant control on 2021-06-25

View Document

12/10/2212 October 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

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Registered office address changed from Woodlands 14 Rosewoods Howden Goole DN14 7QX England to 16 Rosewoods 16 Rosewoods Howden Goole DN14 7QX on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 16 Rosewoods 16 Rosewoods Howden Goole DN14 7QX England to Cherry Tree Cottage 16 Rosewoods Howden Goole DN14 7QX on 2021-06-25

View Document

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

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 75 MARSHFIELD ROAD GOOLE EAST YORKSHIRE DN14 5JQ

View Document

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

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 ANNUAL RETURN MADE UP TO 19/03/16

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/04/1513 April 2015 ANNUAL RETURN MADE UP TO 19/03/15

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM SITE OFFICE LAND WEST OF HILDA STREET OFF CENTENARY ROAD GOOLE EAST YORKSHIRE DN14 6DS ENGLAND

View Document

08/05/148 May 2014 ANNUAL RETURN MADE UP TO 19/03/14

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 ANNUAL RETURN MADE UP TO 19/03/13

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 ANNUAL RETURN MADE UP TO 19/03/12

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM WOODLANDS 14 ROSEWOODS HOWDEN EAST YORKSHIRE DN14 7QX

View Document

05/05/115 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY NIGEL HOOD / 19/03/2011

View Document

05/05/115 May 2011 ANNUAL RETURN MADE UP TO 19/03/11

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 ANNUAL RETURN MADE UP TO 19/03/10

View Document

29/03/1029 March 2010 LLP MEMBER APPOINTED NICOLA HOOD

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, LLP MEMBER JOHN ROSE

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 MEMBER'S PARTICULARS ANTONY HOOD

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 19/03/09

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 REGISTERED OFFICE CHANGED ON 16/01/2009 FROM THE OAKES ROSEWOODS THORPE ROAD, HOWDEN EAST YORKSHIRE, DN14 7QX

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 19/03/08

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 ANNUAL RETURN MADE UP TO 19/03/07

View Document

31/07/0731 July 2007 0000

View Document

03/07/073 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 ANNUAL RETURN MADE UP TO 19/03/06

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: THE OAKES THORPE ROAD HOWDEN EAST YORKSHIRE DN14 7LS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: HIGHRIDGE FLATGATE HOWDEN GOOLE EAST YORKSHIRE DN14 7AE

View Document

26/08/0526 August 2005 MEMBER'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/051 May 2005 ANNUAL RETURN MADE UP TO 19/03/05

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: CLOUGH & COMPANY 54 LITTLE HURTON LANE BRADFORD WEST YORKSHIRE BD5 OS

View Document

14/02/0514 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 19/03/04

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/05/033 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 ANNUAL RETURN MADE UP TO 19/03/03

View Document

17/07/0217 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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