RSB CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/03/1518 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
18/03/1518 March 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
17/03/1517 March 2015 | SAIL ADDRESS CREATED |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 10A WINCHESTER STREET BASINGSTOKE HAMPSHIRE RG21 7DY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/02/129 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/02/1125 February 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
29/05/1029 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARY BIRTCHNELL / 05/02/2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROYSTON BIRTCHNELL / 05/02/2010 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/08/053 August 2005 | RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/08/049 August 2004 | RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
28/02/0228 February 2002 | RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS |
28/02/0228 February 2002 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02 |
27/02/0127 February 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | NEW DIRECTOR APPOINTED |
27/02/0127 February 2001 | REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
13/02/0113 February 2001 | SECRETARY RESIGNED |
13/02/0113 February 2001 | DIRECTOR RESIGNED |
05/02/015 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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