RNB (GROUP) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Administrator's progress report

View Document

04/10/244 October 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

21/09/2421 September 2024 Notice of deemed approval of proposals

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

02/09/242 September 2024 Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to Floor 2 10 Wellington Place Leeds LS1 4AP on 2024-09-02

View Document

02/09/242 September 2024 Appointment of an administrator

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Robert James Metcalf as a director on 2023-11-23

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

26/01/2326 January 2023 Appointment of Mr Robert James Metcalf as a director on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of Mr Carl Anthony Blake as a director on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Ryan Gary Metcalf on 2023-01-26

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Full accounts made up to 2021-09-30

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

27/10/2127 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

14/10/2114 October 2021 Termination of appointment of Helen Phillips as a director on 2021-10-08

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

10/10/1810 October 2018 30/03/17 STATEMENT OF CAPITAL GBP 10100

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MISS HELEN PHILLIPS

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR PATRICK JOHN WHITWORTH

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR DEAN EASTWOOD

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN GARY METCALF / 19/09/2018

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT RHODES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOTAL RGM LIMITED

View Document

14/09/1814 September 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN GARY METCALF / 14/09/2018

View Document

14/09/1814 September 2018 CESSATION OF RYAN GARY METCALF AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF ROBERT GORDON RHODES AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT RHODES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 01/02/2014

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 01/02/2014

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 01/02/2014

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GORDON RHODES / 06/04/2016

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/12/1615 December 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/09/1529 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054097360004

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054097360003

View Document

24/04/1424 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

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

View Accounts

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054097360002

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054097360001

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/1325 July 2013 COMPANY NAME CHANGED RNB DIRECT MAIL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 25/07/13

View Document

25/07/1325 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/133 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GORDON RHODES / 31/03/2010

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/05/0813 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RYAN METCALF / 01/06/2007

View Document

12/05/0812 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT RHODES / 01/12/2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 31/03/07; NO CHANGE OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/066 July 2006 REGISTERED OFFICE CHANGED ON 06/07/06 FROM: C/O BROWN BUTLER YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT

View Document

10/05/0610 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

31/03/0531 March 2005 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