RJB SOLUTIONS (SOUTH WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

06/11/246 November 2024 Appointment of Mr Richard James Bowman as a director on 2024-10-17

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-31 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-04

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-04

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-04

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-04

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-04

View Document

24/10/2224 October 2022 Statement of capital following an allotment of shares on 2022-08-04

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-08-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

01/11/211 November 2021 Notification of Tara Leone Bowman as a person with significant control on 2018-12-31

View Document

01/11/211 November 2021 Cessation of Richard James Bowman as a person with significant control on 2018-12-31

View Document

01/11/211 November 2021 Change of details for Mr Richard James Bowman as a person with significant control on 2018-07-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/01/216 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/12/2019 December 2020 PREVEXT FROM 31/03/2020 TO 31/08/2020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN BOWMAN

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR MATTHEW JAMES WILLS

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MS ANNA-MARIE TREWIN

View Document

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

View Accounts

14/01/1914 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

06/08/186 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 1401

View Document

06/08/186 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 1401

View Document

06/08/186 August 2018 09/07/18 STATEMENT OF CAPITAL GBP 1401

View Document

25/04/1825 April 2018 ALTER ARTICLES 09/04/2018

View Document

11/04/1811 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 1101

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

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

View Accounts

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/02/1714 February 2017 IT WAS RESOLVED THAT IN ACCORDANCE WITH PARAGRAPH 42(2) OF SCHEDULE 2 TO THE COMPANIES ACT 2006 (COMMENCEMENT NO. 8, TRANSITIONAL PROVISIONS AND SAVINGS) ORDER 2008, THE PROVISIONS OF CLAUSE 5 OF THE COMPANY'S MEMORANDUM OF ASSOCIATION (WHICH ARE DEEMED UNDER S28 COMPANIES ACT 2006 TO BE PROVISIONS OF THE COMPANY'S ARTICLES OF ASSOCIATION) ARE REVOKED SO THAT THOSE PROVISIONS SHALL NO LONGER APPLY TO THE COMPANY. 09/04/2016

View Document

26/01/1726 January 2017 09/04/16 STATEMENT OF CAPITAL GBP 1001

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

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

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWMAN

View Document

14/11/1314 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MRS TARA LEONE BOWMAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM UNIT 11 1 BELLIVER WAY PLYMOUTH DEVON PL6 7BP

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN OSMOND

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN OSMOND / 31/10/2010

View Document

25/11/1025 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES BOWMAN / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

26/03/0926 March 2009 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

25/03/0925 March 2009 REGISTERED OFFICE CHANGED ON 25/03/2009 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW PLYMOUTH DEVON PL6 7TL

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN OSMOND / 22/12/2008

View Document

08/01/098 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM N & P HOUSE DERRYS CROSS PLYMOUTH PL1 2SG

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 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